Search icon

BEACH ROAD CHICKEN DINNER RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: BEACH ROAD CHICKEN DINNER RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH ROAD CHICKEN DINNER RESTAURANT, 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: 11 Dec 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P92000012123
FEI/EIN Number 593155169

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

Address: 11403 MOTOR YACHT DR N, JACKSONVILLE, FL, 32225, US
Mail Address: 11403 MOTOR YACHT DR N, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESALVO VINCENT F Director 11403 MOTOR YACHT DR N, JACKSONVILLE, FL, 32225
AKEL EDWARD C Agent 1 INDEPENDENT DR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 11403 MOTOR YACHT DR N, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 1998-01-29 11403 MOTOR YACHT DR N, JACKSONVILLE, FL 32225 -
NAME CHANGE AMENDMENT 1993-01-07 BEACH ROAD CHICKEN DINNER RESTAURANT, INC. -

Documents

Name Date
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State