Entity Name: | THE AVENUE BAR & GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE AVENUE BAR & 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: | 06 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P95000093254 |
FEI/EIN Number |
650634669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL, 33435, US |
Mail Address: | 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAUB BARBARA J | President | 32 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444 |
STRAUB BARBARA J | Director | 32 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444 |
GOVE GWEN | Vice President | 3054 GULFSTREAM RD, GULFSTREAM, FL, 33483 |
CANTOR SAMUEL J | Agent | 1001 Yamato rd, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000119914 | 32 EAST | EXPIRED | 2012-12-12 | 2017-12-31 | - | 32 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6550 N Ocean Blvd, Unit 9, Ocean Ridge, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1001 Yamato rd, 310, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-24 | CANTOR, SAMUEL J | - |
REINSTATEMENT | 1996-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
Off/Dir Resignation | 2017-12-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State