Search icon

C & G GRILL INC. - Florida Company Profile

Company Details

Entity Name: C & G GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & G GRILL 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: 03 May 1994 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P94000034253
FEI/EIN Number 593250578

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

Address: 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARABI FARZIN President 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
DARABI FARZIN Director 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
PARTOW RAMIN Secretary 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
PARTOW RAMIN Treasurer 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
PARTOW RAMIN Director 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
DERAZI HASSAN Director 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
DARABI FARZIN Agent 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-11 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1997-03-11 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-11 500 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-09-04
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State