Search icon

CALIFORNIA GRILL, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000077543
FEI/EIN Number 593337999

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

Address: 1535-GULF TO BAY, CLEARWATER, FL, 34615, US
Mail Address: 12470 91ST AVENUE, NORTH, SEMINOLE, FL, 34642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYMARK STEPHEN J President 12470 91ST AVENUE, NORTH, SEMINOLE, FL, 34642
NYMARK STEPHEN J Director 12470 91ST AVENUE, NORTH, SEMINOLE, FL, 34642
NYMARK SHERI L Secretary 12470 91ST AVENUE, NORTH, SEMINOLE, FL, 34642
NYMARK SHERI L Treasurer 12470 91ST AVENUE, NORTH, SEMINOLE, FL, 34642
NYMARK SHERI L Director 12470 91ST AVENUE, NORTH, SEMINOLE, FL, 34642
SHEAR ROBERT L Agent 2600 MCCORMICK DRIVE, CLEARWATER, FL, 34619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 1535-GULF TO BAY, CLEARWATER, FL 34615 -

Documents

Name Date
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State