Search icon

RESTAURANT ADVENTURES, INC.

Company Details

Entity Name: RESTAURANT ADVENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2006 (19 years ago)
Document Number: S13656
FEI/EIN Number 59-3038859
Address: 1016 EAST SEMORAN BLVD, CASSELBERRY, FL 32751
Mail Address: 105 Oakleigh Drive maitland fl, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Alders, Susan Agent 105 OAKLEIGH DR, MAITLAND, FL 32751

President

Name Role Address
ALDERS, BLAKE C President 105 OAKLEIGH DR, MAITLAND, FL 32751

Vice President

Name Role Address
ALDERS, BLAKE C Vice President 105 OAKLEIGH DR, MAITLAND, FL 32751

Secretary

Name Role Address
ALDERS, BLAKE C Secretary 105 OAKLEIGH DR, MAITLAND, FL 32751

Treasurer

Name Role Address
ALDERS, BLAKE C Treasurer 105 OAKLEIGH DR, MAITLAND, FL 32751

Asst. Secretary

Name Role Address
alders, susan elder Asst. Secretary 105 Oakleigh Drive maitland fl, Maitland, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-05 1016 EAST SEMORAN BLVD, CASSELBERRY, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2019-04-20 Alders, Susan No data
REINSTATEMENT 2006-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 2000-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-11-20 1016 EAST SEMORAN BLVD, CASSELBERRY, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2000-11-20 105 OAKLEIGH DR, MAITLAND, FL 32751 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-04-20
AMENDED ANNUAL REPORT 2019-04-19
Info Only 2019-04-19
ANNUAL REPORT 2019-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State