Search icon

SEVILLE DINER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SEVILLE DINER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVILLE DINER, INCORPORATED 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: 13 Feb 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000013748
FEI/EIN Number 593420739

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

Address: 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL, 32501, US
Mail Address: 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGBLOOD COLIN Director 80 CAMELIA DR., PENSACOLA, FL, 32505
MCCREARY CAROL Director 1010 FAIRNIE AVE., PENSACOLA, FL, 32503
WELLS WILLIAM H Agent 1010 N. 12TH AVENUE, PENSACOLA, FL, 32501
WELLS WILLIAMS H President 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900349 SEVILLE DINER EXPIRED 2008-10-21 2013-12-31 - 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL, 32501-3370

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-09-28 WELLS, WILLIAM HJR. -
AMENDMENT 2009-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2008-01-03 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1010 N. 12TH AVENUE, SUITE 201, PENSACOLA, FL 32501 -
REINSTATEMENT 1999-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000489707 ACTIVE 1000000601301 ESCAMBIA 2014-03-26 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J14000038884 ACTIVE 1000000567217 ESCAMBIA 2014-01-02 2034-01-09 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000716725 ACTIVE 1000000237330 ESCAMBIA 2011-10-17 2031-11-02 $ 6,834.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000342019 ACTIVE 1000000217305 ESCAMBIA 2011-05-26 2031-06-01 $ 18,505.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
Off/Dir Resignation 2011-10-27
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-10-01
ANNUAL REPORT 2010-09-28
ANNUAL REPORT 2010-03-31
Amendment 2009-06-23
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-09-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State