Search icon

DESIRE RESTAURANT & LOUNGE GROUP INC. - Florida Company Profile

Company Details

Entity Name: DESIRE RESTAURANT & LOUNGE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIRE RESTAURANT & LOUNGE GROUP 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: 22 Jul 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000056778
FEI/EIN Number 851913954

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

Address: 3848 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773, US
Mail Address: 3848 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gallego Jameisha N Vice President 3848 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773
Hoffman John President 3848 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773
Gallego Jameisha N Agent 3848 SOUTH ORLANDO DRIVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006227 TORO'S BITES & BAR ACTIVE 2021-01-12 2026-12-31 - 2908 MAGNOLIA AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-01 Gallego, Jameisha Nakieya -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 3848 SOUTH ORLANDO DRIVE, Unit 102, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2021-02-18 3848 SOUTH ORLANDO DRIVE, Unit 102, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 3848 SOUTH ORLANDO DRIVE, Unit 102, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2022-09-04
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-02-18
Domestic Profit 2020-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State