Search icon

G.K. RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: G.K. RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.K. 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: 26 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000108522
FEI/EIN Number 593499802

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

Address: 365 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931, US
Mail Address: 299 NORTH ORLANDO, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOURDOS DIMITRI Director 1380 HOLIDAY BLVD., MERRITT ISLAND, FL, 32952
GORDON JASON M Agent 299 NORTH ORLANDO, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-08 365 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 299 NORTH ORLANDO, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 365 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2000-04-22 GORDON, JASON M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000050421 TERMINATED 1000000875397 BREVARD 2021-01-29 2041-02-03 $ 13,075.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000708217 TERMINATED 1000000391413 BREVARD 2012-10-11 2032-10-17 $ 2,271.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000717705 LAPSED 08-090-D4 LEON 2012-07-17 2017-10-23 $26,059.45 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06000048541 TERMINATED 1000000023379 5609 1294 2006-02-27 2011-03-08 $ 8,384.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000170453 TERMINATED 1000000017874 5551 8913 2005-10-18 2010-11-09 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000166600 ACTIVE 1000000017874 5551 8913 2005-10-18 2025-11-02 $ 10,897.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000065588 TERMINATED 1000000011778 5458 7827 2005-04-28 2010-05-11 $ 10,940.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J04000120873 TERMINATED 1000000007652 5373 1539 2004-10-19 2009-11-03 $ 30,330.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State