Search icon

STUART DINER INC. - Florida Company Profile

Company Details

Entity Name: STUART DINER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART DINER 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000082988
FEI/EIN Number 47-5255920

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

Mail Address: 9161 159 COURT NORTH, JUPITER, FL, 33478
Address: 740 SW FEDERAL HIGHWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JOHN Vice President 9161 159 COURT NORTH, JUPITER, FL, 33478
PHILLIPS JULIE President 9161 159 COURT NORTH, JUPITER, FL, 33478
PHILLIPS JOHN Agent 9161 159 COURT NORTH, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094202 SAILFISH DINER AND CAFE EXPIRED 2016-08-30 2021-12-31 - 2891 SE OCEAN BLVD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 PHILLIPS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680934 TERMINATED 1000000798832 MARTIN 2018-09-27 2038-10-03 $ 2,522.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000680942 TERMINATED 1000000798833 MARTIN 2018-09-27 2038-10-03 $ 2,473.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-28
Domestic Profit 2015-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State