Search icon

ROUTE 80 RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: ROUTE 80 RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUTE 80 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: 22 Apr 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000036942
FEI/EIN Number 650833871

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

Address: 511 WOOD AVE, FT MYERS, FL, 33905, US
Mail Address: 511 WOOD AVE, FT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON ROBERT Director 5500 TICE STREET, FORT MYERS, FL, 33905
SIMON ROBERT President 5500 TICE STREET, FORT MYERS, FL, 33905
SIMON BARBARA R Director 5500 TICE STREET, FORT MYERS, FL, 33905
SIMON BARBARA R Secretary 5500 TICE STREET, FORT MYERS, FL, 33905
SIMON BARBARA R Treasurer 5500 TICE STREET, FORT MYERS, FL, 33905
SIMON ROBERT Agent 511 WOOD AVE, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State