Search icon

GOLDEN BEAR RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN BEAR RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN BEAR RESTAURANT GROUP, 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000029604
FEI/EIN Number 46-2440996

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

Address: 6643 DARTER CT, FORT PIERCE, FL, 34945
Mail Address: 6643 DARTER CT, FT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTSIS ALEXANDER President 6643 DARTER CT, FORT PIERCE, FL, 34945
FOTSIS ALEXANDER Secretary 6643 DARTER CT, FORT PIERCE, FL, 34945
FOTSIS ALEXANDER Treasurer 6643 DARTER CT, FORT PIERCE, FL, 34945
FOTSIS ALEXANDER Director 6643 DARTER CT, FORT PIERCE, FL, 34945
FOTSIS ALEXANDER Agent 6643 DARTER CT, FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032238 GOLDEN BEAR RESTAURANT AND PANCAKE HOUSE EXPIRED 2013-04-03 2018-12-31 - 2625 S US HIGHWAY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-23 6643 DARTER CT, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2017-08-23 6643 DARTER CT, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2017-08-23 FOTSIS, ALEXANDER -
CHANGE OF PRINCIPAL ADDRESS 2017-08-23 6643 DARTER CT, FORT PIERCE, FL 34945 -
AMENDMENT 2013-11-07 - -
AMENDMENT 2013-10-08 - -

Documents

Name Date
Amendment 2017-08-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-22
Amendment 2013-11-07
Amendment 2013-10-08
Domestic Profit 2013-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State