Search icon

D & D RESTAURANT CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: D & D RESTAURANT CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D RESTAURANT CONCEPTS, 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: 10 May 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S52390
FEI/EIN Number 650262013

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

Address: 137 US HWY. 1, N. PALM BCH., FL, 33408, US
Mail Address: 137 US HWY. 1, N. PALM BCH., FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECOLI JOHN A President 1555 N.W. 8TH ST., BOCA RATON, FL
MECOLI JOHN A Treasurer 1555 N.W. 8TH ST., BOCA RATON, FL
LOMBARDO ANTHONY J Vice President 237 CASTLEWOOD DR., N. PALM BCH., FL
LOMBARDO ANTHONY J Secretary 237 CASTLEWOOD DR., N. PALM BCH., FL
MECOLI, JOHN A. Agent 1555 N.W. 8TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-26 137 US HWY. 1, N. PALM BCH., FL 33408 -
CHANGE OF MAILING ADDRESS 1994-07-26 137 US HWY. 1, N. PALM BCH., FL 33408 -
REINSTATEMENT 1993-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-09-11 MECOLI, JOHN A. -

Documents

Name Date
ANNUAL REPORT 1995-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State