Search icon

ROADHOUSE OF ORMOND INC - Florida Company Profile

Company Details

Entity Name: ROADHOUSE OF ORMOND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADHOUSE OF ORMOND 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000072049
FEI/EIN Number 47-5305612

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

Address: 3373 SE FEDERAL HIGHWAY, STUART, FL, 34997, US
Mail Address: 3373 se federal hwy, stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKHAEL VICTOR Vice President 202 176TH TERRACE DR. E., REDINGTON SHORES, FL, 33708
MIKHAEL VICTOR Secretary 202 176TH TERRACE DR. E., REDINGTON SHORES, FL, 33708
MIKHAEL VICTOR Agent 3373 se federal hwy, stuart, FL, 34997
MIKHAEL VICTOR President 202 176TH TERRACE DR. E., REDINGTON SHORES, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104851 CODY'S OF STUART EXPIRED 2015-10-14 2020-12-31 - 202 176TH TERRACE DR E, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3373 se federal hwy, stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2018-04-30 3373 SE FEDERAL HIGHWAY, STUART, FL 34997 -
AMENDMENT 2016-12-27 - -
REINSTATEMENT 2016-10-12 - -
REGISTERED AGENT NAME CHANGED 2016-10-12 MIKHAEL, VICTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-02 3373 SE FEDERAL HIGHWAY, STUART, FL 34997 -

Documents

Name Date
Amendment 2018-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Amendment 2016-12-27
REINSTATEMENT 2016-10-12
Domestic Profit 2015-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State