Search icon

SOUTH ATLANTIC FOOD & RESTAURANT CORPORATION - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC FOOD & RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH ATLANTIC FOOD & RESTAURANT CORPORATION 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: 05 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000042315
FEI/EIN Number 593672907

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

Address: 2335-F S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2335-F S. RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKWEATHER LARRY President 110 BAREFOOT TRAIL, PORT ORANGE, FL, 32119
STARKWEATHER LARRY Secretary 110 BAREFOOT TRAIL, PORT ORANGE, FL, 32119
STARKWEATHER LARRY Treasurer 110 BAREFOOT TRAIL, PORT ORANGE, FL, 32119
STARKWEATHER LARRY Agent 110 BAREFOOT TRAIL, PORT ORANGE, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 2335-F S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 110 BAREFOOT TRAIL, PORT ORANGE, FL 32119 -
CHANGE OF MAILING ADDRESS 2002-03-20 2335-F S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2002-03-20 STARKWEATHER, LARRY -
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
J08000318296 TERMINATED 1000000001710 5176 2746 2003-10-01 2028-10-01 $ 307.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000248700 LAPSED 1000000000279 5084 250 2003-05-30 2023-09-02 $ 3,179.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000250565 TERMINATED 1000000000279 5084 250 2003-05-30 2023-09-03 $ 3,179.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000266942 LAPSED 1000000001710 5084 250 2003-05-30 2023-09-26 $ 752.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000318288 TERMINATED 1000000000279 5084 250 2003-05-30 2028-10-01 $ 628.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2002-03-20
Domestic Profit 1999-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State