Search icon

SPECIAL EVENTS RESTAURANTS, INC. - Florida Company Profile

Company Details

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

SPECIAL EVENTS 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: 31 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000068352
FEI/EIN Number 650860428

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

Address: 75 E. INDIANTOWN RD., JUPITER, FL, 33458
Mail Address: % JEFF PLATZ, 603 GREENWOOD DR, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS ANTHONY President 40 CEDAR WALK APT 2221, LONGBEACH, CA, 90802
PLATZ JEFF Vice President 603 GREENWOOD DR, JUPITER, FL, 33458
PLATZ JEFF Agent 603 GREENWOOD DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-18 75 E. INDIANTOWN RD., JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2003-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 603 GREENWOOD DR, JUPITER, FL 33458 -
REINSTATEMENT 2001-03-12 - -
REGISTERED AGENT NAME CHANGED 2001-03-12 PLATZ, JEFF -
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
J02000459465 TERMINATED 01023040004 14354 01648 2002-11-05 2007-11-20 $ 10,568.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000367114 TERMINATED 01022390004 14091 00859 2002-08-29 2007-09-13 $ 3,515.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000306872 TERMINATED 01021940003 13930 01450 2002-07-18 2007-08-02 $ 27,898.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199
J02000016455 TERMINATED 01013120006 13086 00194 2001-11-14 2007-01-16 $ 7,864.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
REINSTATEMENT 2003-12-18
REINSTATEMENT 2001-03-12
ANNUAL REPORT 1999-05-04
Domestic Profit 1998-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State