Entity Name: | FLORIDA RESTAURANT SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA RESTAURANT SUPPLY 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: | 23 Nov 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P92000007337 |
FEI/EIN Number |
593154315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 N BEACH ST, DAYTONA BEACH, FL, 32114 |
Mail Address: | 603 N BEACH ST, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATRICK GARY | President | 126 SPINNAKER CR, DAYTONA BEACH, FL, 32119 |
PATRICK GARY J | Agent | 126 SPINNAKER CIR, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-31 | 126 SPINNAKER CIR, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 603 N BEACH ST, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2001-03-19 | 603 N BEACH ST, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 1999-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State