Search icon

ORIGINAL JUNIE'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ORIGINAL JUNIE'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORIGINAL JUNIE'S RESTAURANT, 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 Dec 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000103237
FEI/EIN Number 650799598

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

Address: 18400 N.W. 2ND AVENUE #11, MIAMI, FL, 33169
Mail Address: 18400 N.W. 2ND AVENUE #11, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW MAUREEN Director 18400 N.W. 2ND AVENUE #11, MIAMI, FL, 33169
SHAW MAUREEN President 18400 N.W. 2ND AVENUE #11, MIAMI, FL, 33169
SHAW MAUREEN Agent 18400 N.W. 2ND AVENUE #11, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 SHAW, MAUREEN -
CANCEL ADM DISS/REV 2008-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000616929 TERMINATED 1000000106740 26732 3302 2009-01-28 2029-02-11 $ 19,290.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000616952 TERMINATED 1000000106744 26732 3304 2009-01-28 2029-02-11 $ 15,216.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000688480 TERMINATED 1000000106740 26732 3302 2009-01-28 2029-02-18 $ 19,405.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000688506 TERMINATED 1000000106744 26732 3304 2009-01-28 2029-02-18 $ 15,308.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08000093444 TERMINATED 1000000068733 26165 2984 2007-01-17 2028-03-26 $ 24,076.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-01-07
REINSTATEMENT 2008-04-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State