Search icon

BANQUET MASTERS, II, INC. - Florida Company Profile

Company Details

Entity Name: BANQUET MASTERS, II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANQUET MASTERS, II, 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: 06 May 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000034502
FEI/EIN Number 593240536

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

Address: C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL, 33781, US
Mail Address: C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMATO JOSEPH R President C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL, 33781
AMATO JOSEPH R Director C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL, 33781
AMATO JR JOSEPH R Agent C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-05-01 C/O 8100 PARK BLVD # 201, PINELLAS PARK, FL 33781 -
CANCEL ADM DISS/REV 2006-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1997-05-02 AMATO JR, JOSEPH R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000103369 TERMINATED 1000000045913 15715 2387 2007-04-02 2027-04-11 $ 48,988.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-12-22
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State