Search icon

JOEY D'S RESTAURANT CONCEPTS - Florida Company Profile

Company Details

Entity Name: JOEY D'S RESTAURANT CONCEPTS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEY D'S RESTAURANT CONCEPTS 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: 10 Dec 2013 (11 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: P13000098281
FEI/EIN Number 800968543

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

Address: 9047 THE LANE, NAPLES, FL, 34109, US
Mail Address: 9047 THE LANE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPASCALE JOSEPH President 9047 THE LANE, NAPLES, FL, 34109
Dipascale Jennifer Vice President 9047 The Lane, Naples, FL, 34109
DIPASCALE JOSEPH Agent 9047 THE LANE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114532 JOEY D'S ITALIAN RESTAURANT & BAR EXPIRED 2014-11-13 2019-12-31 - 9047 THE LANE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 DIPASCALE, JOSEPH -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-10-22
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-04-03
REINSTATEMENT 2015-10-12
REINSTATEMENT 2014-11-11
Domestic Profit 2013-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State