Search icon

D'LICOUS DINING & SMOKEHOUSE GRILL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: D'LICOUS DINING & SMOKEHOUSE GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'LICOUS DINING & SMOKEHOUSE GRILL, 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: 03 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000039774
FEI/EIN Number 46-2689440

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

Address: 255 PRATT AVE, HUNTSVILLE, AL, 35801, US
Mail Address: 255 PRATT AVE, HUNTSVILLE, AL, 35801, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of D'LICOUS DINING & SMOKEHOUSE GRILL, INC., ALABAMA 000-278-858 ALABAMA

Key Officers & Management

Name Role Address
HINDS GARFIELD Vice President 810 SWAYING PALM DRIVE, APOPKA, FL, 32712
HINDS KAREN Treasurer 5904 WOODLAND LANE, CLINTON, MD, 20735
ALLEN TRINITY President 4020 WINDSWEPT DRIVE, MADISON, AL, 35757
CAMMOCK ESTRENETA Secretary 1581 AMY CIRCLE, DELTONA, FL, 32738
HINDS GARFIELD Agent 810 SWAYING PALM DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
Amendment 2013-09-30
Domestic Profit 2013-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State