Search icon

FLORIDA RESTAURANT SUPPLY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PATRICK GARY President 126 SPINNAKER CR, DAYTONA BEACH, FL, 32119
PATRICK GARY J Agent 126 SPINNAKER CIR, SOUTH DAYTONA, FL, 32119

Events

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 - -

Documents

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