Search icon

1000 JERK GRILL, INC. - Florida Company Profile

Company Details

Entity Name: 1000 JERK GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1000 JERK 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: 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: 20 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000095497
FEI/EIN Number NOT APPLICABLE

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

Address: 1000 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
Mail Address: 1000 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN TIMOTHY President 1000 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069
CALLAHAN TIMOTHY Agent 1000 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1000 S. POWERLINE ROAD, UNIT 8, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-05-01 1000 S. POWERLINE ROAD, UNIT 8, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1000 S. POWERLINE ROAD, UNIT 8, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2020-06-18 CALLAHAN, TIMOTHY -
REINSTATEMENT 2020-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-18
Domestic Profit 2018-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State