Search icon

WRAP-N-ROLL RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: WRAP-N-ROLL RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRAP-N-ROLL 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: 11 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000080073
FEI/EIN Number 593533179

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

Address: 1920 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
Mail Address: 1920 STATE ROAD 44, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARNERI SEBASTIAN President 2646 GLENWOOD AVE, NEW SMYRNA BEACH, FL, 32168
GUARNERI SEBASTIAN Director 2646 GLENWOOD AVE, NEW SMYRNA BEACH, FL, 32168
DAVIS LINDA R Secretary 104 VIA CAPRI, NEW SMYRNA BEACH, FL, 32169
DAVIS LINDA R Director 104 VIA CAPRI, NEW SMYRNA BEACH, FL, 32169
WEBSTER DANIEL J Agent 347 SOUTH RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-05-17 WEBSTER, DANIEL JESQ. -
REGISTERED AGENT ADDRESS CHANGED 1999-05-17 347 SOUTH RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000140354 LAPSED 0000484994 04825 44310 2002-03-01 2022-04-09 $ 4,396.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
Reg. Agent Change 1999-05-17
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State