Search icon

JESSE'S FAMILY RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: JESSE'S FAMILY RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JESSE'S FAMILY 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 May 1998 (27 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: P98000047160
FEI/EIN Number 593479847

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

Address: 8331 66TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: 9225 143rd Ln N, Seminole, FL, 33776, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULISUFAY ROZA Chairman 8331 66TH ST N, PINELLAS PARK, FL, 33781
Sulisufay Jason A Chief Executive Officer 8331 66TH ST N, PINELLAS PARK, FL, 33781
Sulisufay Jason A Agent 9225 143rd Ln N, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 9225 143rd Ln N, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2021-03-24 8331 66TH ST N, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-08-30 Sulisufay, Jason A -
REINSTATEMENT 2011-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-08-30
AMENDED ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State