Search icon

PREMIER RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

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

PREMIER RESTAURANT GROUP, 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 Mar 1996 (29 years ago)
Date of dissolution: 29 Jan 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 1998 (27 years ago)
Document Number: P96000022720
FEI/EIN Number 593365567

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

Address: 1050 W. STATE ROAD 434, LONGWOOD, FL, 32750
Mail Address: 11481 COLUMBIA PARK DR, JACKSONVILLE, FL, 32258-2478, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDVOLD D.C. Vice President 8012 SHADY GROVE ROAD, JACKSONVILLE, FL, 32256
BRANDVOLD ROBERT Vice President 521 GALLOWAY, DELTONA, FL, 32725
BENNETT RALPH Vice President 1312 ROMNEY, JACKSONVILLE, FL, 32211
BRANDVOLD D.C. Agent 8012 SHADY GROVE ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-27 1050 W. STATE ROAD 434, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1997-06-24 1050 W. STATE ROAD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1997-06-24 BRANDVOLD, D.C. -

Documents

Name Date
Voluntary Dissolution 1998-01-29
REFUND 1997-09-26
ANNUAL REPORT 1997-06-24
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State