Search icon

ENVER'S RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: ENVER'S RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVER'S RESTAURANT, 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: 22 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S40073
FEI/EIN Number 593058300

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

Address: 443 MAIN STREET, SAFETY HARBOR, FL, 34695
Mail Address: 235 Bayside Drive, Clearwater Beach, FL, 33767, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZEKAS ENVER President 235 BAYSIDE DR., CLEARWATER BEACH, FL, 33767
TZEKAS ZAIDE Vice President 235 BAYSIDE DR., CLEARWATER BEACH, FL, 33767
Jawdet I. Rubaii PA Agent 1358 S Missouri Avenue, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-07-06 443 MAIN STREET, SAFETY HARBOR, FL 34695 -
REINSTATEMENT 2021-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 1358 S Missouri Avenue, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2021-07-06 Jawdet I. Rubaii PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State