Search icon

ST. ANDREWS RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. ANDREWS 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: 17 Mar 1995 (30 years ago)
Date of dissolution: 15 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: P95000022068
FEI/EIN Number 650567394

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

Address: 22166-1 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
Mail Address: 10355 TRIANON PL, WELLINGTON, FL, 33449
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITO FRANK J President 9676 RICHMOND CIR, BOCA RATON, FL, 33498
PITO CATERINA Vice President 9044 LONG LAKE PALMS DR, BOCA RATON, FL, 33496
PITO FRANK J Agent 10058 SPANISH ISLES BLVD, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-15 - -
CHANGE OF MAILING ADDRESS 2008-02-29 22166-1 ST. ANDREWS BLVD., BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2002-03-28 PITO, FRANK JR -
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 10058 SPANISH ISLES BLVD, F12, BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001156602 LAPSED 502008CA020114XXXXMBAF CIR. CT. PALM BEACH CTY. 2009-04-08 2014-04-20 $94,722.04 BOCA VILLAGE SQUARE LTD., 1550 NE MIAMI GARDENS DR SUITE 500, NORTH MIAMI BEACH, FL 33179

Documents

Name Date
Voluntary Dissolution 2009-06-15
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State