Search icon

FABULOUS FIFTIES DINER, INC. - Florida Company Profile

Company Details

Entity Name: FABULOUS FIFTIES DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABULOUS FIFTIES DINER, 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: 14 Sep 1995 (30 years ago)
Date of dissolution: 17 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2009 (16 years ago)
Document Number: P95000071760
FEI/EIN Number 593334400

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

Address: 1120 CLEARLAKE RD, COCOA, FL, 32922, US
Mail Address: 1120 CLEARLAKE RD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE RICHARD T Director 1515 HUNTINGTON LANE, UNIT # 214, ROCKLEDGE, FL, 32955
MOORE RICHARD T Agent 4629 MOURNING DOVE DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-06-17 - -
REGISTERED AGENT NAME CHANGED 2008-07-29 MOORE, RICHARD TJR -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 4629 MOURNING DOVE DRIVE, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 1120 CLEARLAKE RD, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1996-04-24 1120 CLEARLAKE RD, COCOA, FL 32922 -

Documents

Name Date
Voluntary Dissolution 2009-06-17
ANNUAL REPORT 2008-07-29
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-01-07
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State