Search icon

V.K.'S RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: V.K.'S RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V.K.'S 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000038629
FEI/EIN Number 593573020

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

Address: 1988 ALT 19 SOUTH, TARPON SPRINGS, FL, 34689
Mail Address: 1988 ALT 19 SOUTH, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARATZAS KOSTAS Director 1988 ALT 19 SOUTH, TARPON SPRINGS, FL, 34689
KARATZAS KOSTAS Agent 1988 ALT 19 SOUTH, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-04 - -
REGISTERED AGENT NAME CHANGED 2004-10-04 KARATZAS, KOSTAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-11-18 1988 ALT 19 SOUTH, TARPON SPRINGS, FL 34689 -
CANCEL ADM DISS/REV 2003-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-18 1988 ALT 19 SOUTH, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2003-11-18 1988 ALT 19 SOUTH, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000251365 TERMINATED 1000000000747 12890 2573 2003-07-11 2008-09-03 $ 872.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000250581 TERMINATED 1000000000283 12778 925 2003-05-29 2008-09-03 $ 5,649.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2004-10-04
Off/Dir Resignation 2004-04-16
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-06-01
Domestic Profit 1999-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State