Search icon

FIRST RESTAURANT, INC. - Florida Company Profile

Company Details

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

FIRST 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: 19 Dec 1995 (29 years ago)
Date of dissolution: 03 Sep 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 03 Sep 2004 (21 years ago)
Document Number: P95000097167
FEI/EIN Number 593355162

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

Address: 5622 US HIGHWAY 19 N, NEW PORT RITCHEY, FL, 34652, US
Mail Address: 5622 US HIGHWAY 19, NEW PORT RITCHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGUDI DIMITRI President 324 COUNTRYSIDE KEY BLVD., OLDSMAR, FL
DEMETRIADIS JOHN Vice President 4009 CARLYLE LAKES BLVD, PALM HARBOR, FL, 34685
DEMETRIADIS JOHN Secretary 4009 CARLYLE LAKES BLVD, PALM HARBOR, FL, 34685
DEMETRIADIS JOHN Agent 4009 CARLYSLE LAKES BLVD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-09-03 - -
REGISTERED AGENT NAME CHANGED 1998-06-04 DEMETRIADIS, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 4009 CARLYSLE LAKES BLVD, PALM HARBOR, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 5622 US HIGHWAY 19 N, NEW PORT RITCHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 1996-03-22 5622 US HIGHWAY 19 N, NEW PORT RITCHEY, FL 34652 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004427 LAPSED 06-2752-SC-NPC PINELLAS CTY CRT SMALL CLMS 2008-02-14 2013-03-20 $5403.43 WESTERN SURETY COMPANY, P.O. BOX 5077, SIOUX FALLS, SD 57117
J04900008916 INACTIVE WITH A SECOND NOTICE FILED 51-2003-CA-003600-XXXX-W CIRCUIT COURT OF PASCO CNTY FL 2004-03-10 2009-04-05 $79037.69 THE CADLE COMPANY II, INC., 100 N. CENTER ST., NEWTON FALLS, OH 44444
J03000289993 LAPSED 1000000001863 5581 172 2003-10-13 2023-11-05 $ 46,558.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J03900007093 LAPSED 03-4776-I HILLSBOROUGH CIR CRT CIVIL DIV 2003-08-15 2008-09-02 $31450.11 PERFORMANCE FOOD GROUP COMPANY, PO BOX 730, DOVER, FL 33527
J03900002027 INACTIVE WITH A SECOND NOTICE FILED 53-2003-CA-000497-0000-LK CIRC CT-10 JUD CIRC POLK CO FL 2003-07-01 2008-07-18 $23204.20 U.S. FOODSERVICE INC., AS SUCCESSOR BY MERGER, TO MUTUAL DISTRIBUTORS, INC., 330 N. INGRAHAM AVE., LAKELAND, FL 33801

Documents

Name Date
DEBIT MEMO DISSOLUTI 2004-09-03
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State