Search icon

ITALIAN HOUSE RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: ITALIAN HOUSE RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALIAN HOUSE RESTAURANT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000086922
FEI/EIN Number 46-1202522

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 S. Crystal Lake Dr, Orlando, FL, 32806, US
Mail Address: 43 Alafaya Woods Blvd, Oviedo, FL, 32765, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKECI SABA M President 43 Alafaya Woods Blvd, Oviedo, FL, 32765
MARKECI SABA M Agent 43 Alafaya Woods Blvd, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-12 1400 S. Crystal Lake Dr, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2013-01-12 1400 S. Crystal Lake Dr, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2013-01-12 MARKECI, SABA M -
REGISTERED AGENT ADDRESS CHANGED 2013-01-12 43 Alafaya Woods Blvd, Oviedo, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-12
Domestic Profit 2012-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State