Search icon

JH TAMPA RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: JH TAMPA RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JH TAMPA RESTAURANTS, 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: 23 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000007162
FEI/EIN Number 46-4615099

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

Address: 13191 NORTH MARSH DRIVE, PORT CHARLOTTE, FL, 33953, US
Mail Address: 13191 NORTH MARSH DRIVE, PORT CHARLOTTE, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN CURTIS President 13191 NORTH MARSH DRIVE, PORT CHARLOTTE, FL, 33953
HAZLETT STEPHEN JR Secretary 310 CYPRESS CT., EVANSVILLE, IN, 47711
HAZLETT STEPHEN JR Treasurer 310 CYPRESS CT., EVANSVILLE, IN, 47711
JOHN CURTIS Agent 13191 NORTH MARSH DRIVE, PORT CHARLOTTE, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073657 SHOW-ME'S SPORTS BAR & GRILL EXPIRED 2014-07-16 2019-12-31 - 12836 HENDERSON RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-17
Domestic Profit 2014-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State