Search icon

ANNIE'S FRESH FISH & BAKED GOODS RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ANNIE'S FRESH FISH & BAKED GOODS RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANNIE'S FRESH FISH & BAKED GOODS 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: 21 May 1998 (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: P98000045907
FEI/EIN Number 650838638

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

Address: 1100 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
Mail Address: 1100 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER JAVIS President 1100-02 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
HUNTER JAVIS Director 1100-02 NE 4TH AVENUE, FORT LAUDERDALE, FL, 33304
HUNTER CHRISTINE Secretary 1841 N.W. 45TH ST., OAKLAND PARK, FL, 33309
HUNTER CHRISTINE Treasurer 1841 N.W. 45TH ST., OAKLAND PARK, FL, 33309
HUNTER JAVIS Agent 1841 NW 45 STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 1100 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2002-05-13 1100 NE 4TH AVENUE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000119508 TERMINATED 1000000027194 42057 961 2006-05-19 2026-05-31 $ 1,444.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000053764 TERMINATED 1000000023139 41576 1673 2006-03-06 2026-03-15 $ 6,576.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000066396 TERMINATED 1000000012189 39545 1970 2005-05-02 2025-05-11 $ 10,147.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-06-20
REINSTATEMENT 2000-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State