Search icon

FIRST CHOICE STEAK & SEAFOOD, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE STEAK & SEAFOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST CHOICE STEAK & SEAFOOD, 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000087393
FEI/EIN Number 593278307

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

Address: 9209 LAZY LANE, TAMPA, FL, 33614
Mail Address: 9209 LAZY LANE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIATI ALIREZA Director 9209 LAZY LANE, TAMPA, FL, 33614
SHARIATI ALIREZA President 9209 LAZY LANE, TAMPA, FL, 33614
SHARIATI MAHMOUD Director 9209 LAZY LANE, TAMPA, FL, 33614
SHARIATI MAHMOUD Treasurer 9209 LAZY LANE, TAMPA, FL, 33614
MOGHADASSI MOHAMMAD Secretary 9209 LAZY LANE, TAMPA, FL, 33614
MOGHADASSI MOHAMMAD Director 9209 LAZY LANE, TAMPA, FL, 33614
WARD KEN Agent 701 S. BAYSHORE BLVD., SUITE 101, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Reg. Agent Resignation 1997-11-14
ANNUAL REPORT 1996-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State