Search icon

FRESH-G RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: FRESH-G RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Aug 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P25613
FEI/EIN Number 330028786

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

Address: 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101, US
Mail Address: 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Morberg John President 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101
Carr David Secretary 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101
Werking Doug Director 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101
Polazzi Anthony Director 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101
Morberg John Director 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101
Lentz Maxwell Director 15822 Bernardo Center Drive, Ste A, San Diego, CA, 92101
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-02-07 FRESH-G RESTAURANT CORP. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 15822 Bernardo Center Drive, Ste A, San Diego, CA 92101 -
CHANGE OF MAILING ADDRESS 2016-04-07 15822 Bernardo Center Drive, Ste A, San Diego, CA 92101 -
NAME CHANGE AMENDMENT 1992-08-05 GARDEN FRESH RESTAURANT CORP. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Reg. Agent Resignation 2019-05-31
Name Change 2017-02-07
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State