Search icon

DOLCE VITA RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: DOLCE VITA RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLCE VITA 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: 29 Mar 1999 (26 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: P99000030510
FEI/EIN Number 650909090

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

Address: 12820 Julip Court, Fort Myers, FL, 33966, US
Mail Address: 12820 Julip Court, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENIA JOHN President 12820 Julip Court, Fort Myers, FL, 33966
ARMENIA JOHN Director 12820 Julip Court, Fort Myers, FL, 33966
ARMENIA JOHN Agent 12820 Julip Court, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 12820 Julip Court, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2015-04-09 12820 Julip Court, Fort Myers, FL 33966 -
REGISTERED AGENT NAME CHANGED 2015-04-09 ARMENIA, JOHN -
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 12820 Julip Court, Fort Myers, FL 33966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2003-06-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000045449

Court Cases

Title Case Number Docket Date Status
ELLINGTON'S RESTAURANT GROUP, L L C VS CHARLES PT PHOENIX, ET AL 2D2011-1296 2011-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-000391

Parties

Name ELLINGTON'S RESTAURANT GROUP, LLC
Role Appellant
Status Active
Representations JAMES G. DECKER, ESQ.
Name SHARON WISE
Role Appellee
Status Active
Name DOLCE VITA RESTAURANT, INC.
Role Appellee
Status Active
Name JILLIAN ALGRIN
Role Appellee
Status Active
Name CHARLES P T PHOENIX, ESQ.
Role Appellee
Status Active
Representations JASON T. FILE, ESQ., CHARLES P T PHOENIX, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-09
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2011-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELLINGTON'S RESTAURANT GROUP,
Docket Date 2011-05-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 05/27/11
On Behalf Of ELLINGTON'S RESTAURANT GROUP,
Docket Date 2011-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James G. Decker, Esq. 0205591
Docket Date 2011-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Charles P T Phoenix, Esq. 535591
Docket Date 2011-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ emailed 05/05/11
On Behalf Of CHARLES P T PHOENIX, ESQ.
Docket Date 2011-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARLES P T PHOENIX, ESQ.
Docket Date 2011-04-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 04/04/11
On Behalf Of ELLINGTON'S RESTAURANT GROUP,
Docket Date 2011-03-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ELLINGTON'S RESTAURANT GROUP,
Docket Date 2011-03-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELLINGTON'S RESTAURANT GROUP,

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-04-09
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State