Search icon

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

Company Details

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

FRONT ROW SPORTSBAR & GRILL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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
Mail Address: 146 N CLARKE RD, Ocoee, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, CHARLES E, JR President 146 N CLARK RD, OCOEE, FL 34761
INNOVATIVE TAX SOLUTIONS LLC Agent -

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: 17 Feb 2025

Sources: Florida Department of State