Search icon

NATIONAL RESTAURANT CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL RESTAURANT CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL RESTAURANT CONTRACTORS 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000101699
FEI/EIN Number 593479971

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

Address: 2820 SCHERER DR., STE. 200, ST. PETE, FL, 33716
Mail Address: 2820 SCHERER DR., STE. 200, ST. PETE, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS I V President 2816 LA CONCHA DR, CLEARWATER, FL, 33762
SPEARS IRIC Vice President 2820 SCHERER DR., ST. PETE, FL, 33716
SPEARS IRIC Secretary 2820 SHERER DR STE 200, SAINT PETERSBURG, FL, 33716
SPEARS IRIC V Agent 2820 SCHERER DR., ST. PETE, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-08-04 SPEARS, IRIC V -
CHANGE OF MAILING ADDRESS 1998-11-05 2820 SCHERER DR., STE. 200, ST. PETE, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 1998-11-05 2820 SCHERER DR., STE. 200, ST. PETE, FL 33716 -
REINSTATEMENT 1998-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-05 2820 SCHERER DR., STE. 200, ST. PETE, FL 33716 -
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
J02000136980 LAPSED 01-6610-CI-07 CIRCUIT COURT PINELLAS COUNTY 2002-04-02 2007-04-08 $19,482.56 KB FUND VI, L.P., 201 E. KENNEDY BLVD. #1121, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 1999-08-04
REINSTATEMENT 1998-11-05
Domestic Profit 1997-12-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State