Search icon

3 D'S RESTAURANT, INC.

Company Details

Entity Name: 3 D'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000100983
FEI/EIN Number 593608501
Address: 125 ALDER COURT, SANFORD, FL, 32773
Mail Address: 125 ALDER COURT, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DORFMEISTER WALTER Agent 125 ALDER COURT, SANFORD, FL, 32773

President

Name Role Address
DORFMEISTER WALTER A President 125 ALDER COURT, SANFORD, FL, 32773

Treasurer

Name Role Address
DORFMEISTER WALTER A Treasurer 125 ALDER COURT, SANFORD, FL, 32773

Director

Name Role Address
DORFMEISTER WALTER A Director 125 ALDER COURT, SANFORD, FL, 32773
DORFMEISTER HENRY F Director 125 ALDER COURT, SANFORD, FL, 32773

Secretary

Name Role Address
DORFMEISTER HENRY F Secretary 125 ALDER COURT, SANFORD, FL, 32773

Vice President

Name Role Address
DORFMEISTER HENRY F Vice President 125 ALDER COURT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 125 ALDER COURT, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2000-04-28 125 ALDER COURT, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2000-04-28 DORFMEISTER, WALTER No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 125 ALDER COURT, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2000-04-28
Domestic Profit 1999-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State