Search icon

S & R RESTAURANT CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: S & R RESTAURANT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R RESTAURANT CONCEPTS, 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: 11 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000094759
FEI/EIN Number 593342729

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

Address: 3303 W UNIVERSITY AVENUE, GAINESVILLE, FL, 32607
Mail Address: 1808 NW 10TH AVE, GAINESVILLE, FL, 32605
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN RICHARD C President 1808 NW 10TH AVE, GAINESVILLE, FL, 32605
IVEY STEPHANIE A Vice President 1808 NW 10TH AVE, GAINESVILLE, FL, 32605
GRIFFIN RICHARD G Agent 1808 NW 10TH AVE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 1808 NW 10TH AVE, GAINESVILLE, FL 32605 -
REINSTATEMENT 2007-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-11-22 - -
CHANGE OF MAILING ADDRESS 2005-07-08 3303 W UNIVERSITY AVENUE, GAINESVILLE, FL 32607 -
CANCEL ADM DISS/REV 2005-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261454 TERMINATED 1000000460796 ALACHUA 2013-01-24 2033-01-30 $ 7,828.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000783410 TERMINATED 1000000241614 ALACHUA 2011-11-21 2031-11-30 $ 4,586.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000228418 TERMINATED 1000000139103 ALACHUA 2009-09-08 2030-02-16 $ 14,602.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000298427 TERMINATED 1000000038721 3517 509 2006-12-20 2026-12-27 $ 25,223.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-19
REINSTATEMENT 2010-04-20
ANNUAL REPORT 2008-01-03
REINSTATEMENT 2007-07-02
DEBIT MEMO DISSOLUTI 2005-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State