Search icon

VERONICA'S RESTAURANT & LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: VERONICA'S RESTAURANT & LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VERONICA'S RESTAURANT & LOUNGE, 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: 02 Feb 2015 (10 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: P15000010177
FEI/EIN Number 47-2986662

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

Address: 1595 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, FL, 33311
Mail Address: 1595 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, 33311, UN
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON VERONICA President 1595 WEST OAKLAND PARK BLVD.,, OAKLAND PARK, FL, 33311
THOMPSON VERONICA Secretary 1595 WEST OAKLAND PARK BLVD.,, OAKLAND PARK, FL, 33311
FISHER PATRICK H Agent 1451 W CYPRESS CREEK ROAD,, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-20 1595 WEST OAKLAND PARK BOULEVARD, OAKLAND PARK, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000621807 ACTIVE 1000000761626 BROWARD 2017-11-01 2027-11-07 $ 1,032.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State