Search icon

ROAD 41 GRILL CORP - Florida Company Profile

Company Details

Entity Name: ROAD 41 GRILL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD 41 GRILL 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: 08 Oct 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: P14000083049
FEI/EIN Number 47-2001187

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

Mail Address: 2323 SW 28TH ST, CAPE CORAL, FL, 33914, US
Address: 13353 N CLEVELAND AVE, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAO QIKUI President 2323 SW 28TH ST, CAPE CORAL, FL, 33914
LEE THOMAS Vice President 2122 SW 12TH AVE, CAPE CORAL, FL, 33991
YAO QIKUI Agent 2323 SW 28TH ST, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000016197 ROAD 41 GRILL & FISH MARKET EXPIRED 2015-02-13 2020-12-31 - 2323 SW 28TH ST, CAPE CORAL, FL, 33914
G15000005936 ROAD 41 GRILL EXPIRED 2015-01-16 2020-12-31 - 2323 SW 28TH ST, CAPE CORAL, FL, 33914

Events

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

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04
Domestic Profit 2014-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State