Entity Name: | SIZZLE DINING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIZZLE DINING 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 Feb 2020 (5 years ago) |
Date of dissolution: | 28 Jun 2024 (8 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2024 (8 months ago) |
Document Number: | P20000019162 |
FEI/EIN Number |
85-1874381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15095 Auk Way, Bonita Springs, FL, 34135, US |
Mail Address: | 15095 Auk Way, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke Erin J | President | 15095 Auk Way, Bonita Springs, FL, 34135 |
CLARKE ERIN J | Agent | 15095 Auk Way, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-28 | - | - |
NAME CHANGE AMENDMENT | 2023-06-09 | SIZZLE DINING INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 15095 Auk Way, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 15095 Auk Way, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 15095 Auk Way, Bonita Springs, FL 34135 | - |
AMENDMENT | 2020-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | CLARKE, ERIN JOY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-28 |
Name Change | 2023-06-09 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
Amendment | 2020-04-13 |
Domestic Profit | 2020-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State