Search icon

RESTAURANT FANATIC, INC. - Florida Company Profile

Company Details

Entity Name: RESTAURANT FANATIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT FANATIC, 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000050813
FEI/EIN Number 46-2956902

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

Address: 304 INDIAN TRACE, 613, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, 613, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZEI VINCENT Agent 304 INDIAN TRACE, WESTON, FL, 33326
MAZZEI VINCENT President 304 INDIAN TRACE #613, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066240 FANATICAL DEALS EXPIRED 2013-07-01 2018-12-31 - 304 INDIAN TRACE 613, WESTON, FL, 33326
G13000060771 RESTAURANTFANATIC.COM EXPIRED 2013-06-17 2018-12-31 - 304 INDIAN TRACE, 613, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-04
Domestic Profit 2013-06-12

Date of last update: 02 May 2025

Sources: Florida Department of State