Search icon

STINKING ROSE RESTAURANT & FOODS INC. - Florida Company Profile

Company Details

Entity Name: STINKING ROSE RESTAURANT & FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STINKING ROSE RESTAURANT & FOODS 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: 05 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000050059
FEI/EIN Number APPLIED FOR

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

Address: 489 1ST AVE. SOUTH, NAPLES, FL, 34102
Mail Address: 489 1ST AVE. SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLETT JOHN B President 489 1ST AVE. SOUTH, NAPLES, FL, 34102
COLLETT JOHN B Vice President 489 1ST AVE. SOUTH, NAPLES, FL, 34102
COLLETT JOHN B Treasurer 489 1ST AVE. SOUTH, NAPLES, FL, 34102
COLLETT JOHN B Secretary 489 1ST AVE. SOUTH, NAPLES, FL, 34102
COLLETT JOHN B Agent 489 1ST AVE. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 489 1ST AVE. SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-01 489 1ST AVE. SOUTH, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State