Search icon

MISSION RESTAURANTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MISSION RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSION RESTAURANTS, 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: 12 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000023655
FEI/EIN Number 593503088

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

Address: 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL, 32548
Mail Address: 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MISSION RESTAURANTS, INC., KENTUCKY 0574916 KENTUCKY

Key Officers & Management

Name Role Address
MILLER JEFF Vice President 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL, 32548
COOPER CHUCK President 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL, 32548
COOPER CHUCK Agent 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900209 PIZZA HUT EXPIRED 2008-01-25 2013-12-31 - 171 BROOKS STREET, SUITE F, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-26 COOPER, CHUCK -
REINSTATEMENT 2010-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2004-04-30 171 BROOKS STREET, STE. F, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2003-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000870510 ACTIVE 1000000497692 LEON 2013-04-25 2033-05-03 $ 42,167.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J08000064437 TERMINATED 1000000064312 2784 1043 2007-11-13 2028-02-27 $ 70,490.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Reg. Agent Resignation 2014-04-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-04
Reinstatement 2010-04-26
Admin. Diss. for Reg. Agent 2010-02-08
Reg. Agent Resignation 2009-11-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State