Search icon

PARKBARR RESTAURANT GROUP CORP. - Florida Company Profile

Company Details

Entity Name: PARKBARR RESTAURANT GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKBARR RESTAURANT GROUP CORP. 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 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000012748
FEI/EIN Number 46-4691207

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

Address: 270 NW 58 AVE, MIAMI, FL, 33127, FL
Mail Address: 270 NW 58 AVE, MIAMI, FL, 33127, FL
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER CASEY B President 19204 NW 28 COURT, MIAMI GARDENS, FL, 33056
BARRO ALEXANDER Vice President 270 NW 58 AVE, MIAMI, FL, FL, 33127
BARRO ALEXANDER Agent 270 NW58 AVE, MIAMI, FL, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118226 FAT MOE'S EXPIRED 2017-10-26 2022-12-31 - 270 NW 58 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460014 TERMINATED 1000000782555 DADE 2018-06-27 2028-07-05 $ 55.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State