Search icon

TONY'S ORIGINAL WINGS & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: TONY'S ORIGINAL WINGS & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONY'S ORIGINAL WINGS & 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000050723
FEI/EIN Number 593383305

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

Address: 3689 LAKE EMMA RD., STORE G-2, LAKE MARY, FL, 32746
Mail Address: 3689 LAKE EMMA RD., STORE G-2, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRISCARI CONNIE President 3689 LAKE EMMA RD., STORE G-2, LAKE MARY, FL, 32746
TRISCARI ANTONIO Vice President 3689 LAKE EMMA ROAD, LAKE MARY, FL, 32746
TRISCARI CONNIE Agent 3689 LAKE EMMA RD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2001-03-09 FWGLM, INC. -
REINSTATEMENT 2000-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1996-12-02 - -
REGISTERED AGENT NAME CHANGED 1996-12-02 TRISCARI, CONNIE -

Documents

Name Date
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-26
REINSTATEMENT 2001-12-12
Name Change 2001-03-09
REINSTATEMENT 2000-11-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State