Search icon

PREMIER RESTAURANT SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER RESTAURANT SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER RESTAURANT SUPPLIES, 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000068840
FEI/EIN Number 593593533

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

Address: 106 CORPORATION WAY, VENICE, FL, 34285
Mail Address: 106 CORPORATION WAY, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CHRIS President 106 CORPORATION WAY, VENICE, FL, 34285
GRIFFIN CHRIS Vice President 106 CORPORATION WAY, VENICE, FL, 34285
GRIFFIN CHRIS Secretary 106 CORPORATION WAY, VENICE, FL, 34285
GRIFFIN CHRIS Treasurer 106 CORPORATION WAY, VENICE, FL, 34285
GRIFFIN CHRIS Director 106 CORPORATION WAY, VENICE, FL, 34285
DARA B SORAH CPA Agent 1435 COLLINGSWOOD BLVD, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1435 COLLINGSWOOD BLVD, UNIT 6, PORT CHARLOTTE, FL 33948 -
PENDING REINSTATEMENT 2013-01-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-18 DARA B SORAH CPA -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 106 CORPORATION WAY, VENICE, FL 34285 -
REINSTATEMENT 2013-01-18 - -
CHANGE OF MAILING ADDRESS 2013-01-18 106 CORPORATION WAY, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000159393 TERMINATED 1000000452232 SARASOTA 2013-01-02 2033-01-16 $ 764.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-31
REINSTATEMENT 2013-01-18
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State