Search icon

SAINT NICHOLAS RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: SAINT NICHOLAS RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT NICHOLAS RESTAURANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 1993 (32 years ago)
Document Number: P93000067412
FEI/EIN Number 593203580

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

Address: 3105 BEACH BLVD, JACKSONVILLE, FL, 32207
Mail Address: 3105 BEACH BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH LOUIS M President 1421 GAY AVENUE, JACKSONVILLE, FL, 32207
Joseph Leslie E Vice President 1421 Gay Avenue, JACKSONVILLE, FL, 32207
JOSEPH LOUIS M Agent 3105 BEACH BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037750 THE MUDVILLE GRILLE ACTIVE 2020-04-02 2025-12-31 - 3105 BEACH BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-10-01 JOSEPH, LOUIS M -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State