Search icon

FARAHS RESTAURANT MANAGEMENT #2, INC. - Florida Company Profile

Company Details

Entity Name: FARAHS RESTAURANT MANAGEMENT #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARAHS RESTAURANT MANAGEMENT #2, 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: 11 Apr 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: P14000033207
FEI/EIN Number 46-5454653

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

Address: 1403 DUNN AVENUE, 21, JACKSONVILLE, FL, 32218, US
Mail Address: 1403 DUNN AVENUE, SUITE 21, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARAH CHRIS G President 1403-21 DUNN AVENUE, JACKSONVILLE, FL, 32218
Merrow April Vice President 1403 DUNN AVENUE, JACKSONVILLE, FL, 32218
Farah Charlie Vice President 1403 DUNN AVENUE, JACKSONVILLE, FL, 32218
FARAH CHRIS G Agent 10560 ABILENE ROAD, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087510 SHIP 2 SHORE SEAFOOD & STEAKS EXPIRED 2014-08-25 2019-12-31 - 1403-21 DUNN AVENUE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-07-07 1403 DUNN AVENUE, 21, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 10560 ABILENE ROAD, JACKSONVILLE, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000298978 TERMINATED 1000000744032 DUVAL 2017-05-22 2037-05-24 $ 9,805.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000054660 TERMINATED 1000000732845 DUVAL 2017-01-23 2037-01-26 $ 3,358.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000050066 TERMINATED 1000000702642 DUVAL 2016-01-07 2036-01-21 $ 10,649.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-07-07
AMENDED ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2015-03-19
Domestic Profit 2014-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State