Search icon

RESTAURANT BLUMARINE CORP. - Florida Company Profile

Company Details

Entity Name: RESTAURANT BLUMARINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTAURANT BLUMARINE CORP. 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: 03 Dec 1999 (25 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: P99000104884
FEI/EIN Number 650965188

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

Address: 754 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 754 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANZANO JOSEPH President 1212 PINE AVENUE APT. 1905, MONTREAL, QC. CANADA H3J 1S9
SCANZANO JOSEPH Secretary 1212 PINE AVENUE APT. 1905, MONTREAL, QC. CANADA H3J 1S9
SCANZANO JOSEPH Director 1212 PINE AVENUE APT. 1905, MONTREAL, QC. CANADA H3J 1S9
SCANZANO JOSEPH Agent 1355 DREXEL, APT 1, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2003-06-16 SCANZANO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2003-06-16 1355 DREXEL, APT 1, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2002-10-25 - -
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
J03000203929 LAPSED 02-31771 CA 30 11TH JUDICIAL CRT CT MIAMI-DAD 2003-06-10 2008-06-27 $30,000.00 ADVANCE RESTAURANT FINANCE LLC, 3366 NORTH TORREY PINES COURT, SUITE 210, LA JOLLA CA
J02000463384 LAPSED 01021060045 20757 00155 2002-10-29 2022-11-22 $ 13,268.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Reg. Agent Change 2003-06-16
REINSTATEMENT 2002-10-25
ANNUAL REPORT 2001-06-07
ANNUAL REPORT 2000-08-02
Domestic Profit 1999-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State