Search icon

FRONT ROW SPORTSBAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: FRONT ROW SPORTSBAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONT ROW SPORTSBAR & GRILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P17000089968
FEI/EIN Number 82-3332576

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

Address: 146 N CLARKE RD, OCOEE, FL, 34761, US
Mail Address: 146 N CLARKE RD, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNOVATIVE TAX SOLUTIONS LLC Agent -
LEWIS CHARLES EJR President 2150 WOODBRIDGE RD, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045219 FRANK'S PLACE ACTIVE 2018-04-09 2028-12-31 - 146 N CLARKE ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 INNOVATIVE TAX SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2021-09-20 1678 E SILVER STAR RD, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 146 N CLARKE RD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2018-01-22 146 N CLARKE RD, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
Reg. Agent Change 2021-09-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
Off/Dir Resignation 2017-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State