Search icon

CLOYDE'S STEAK & LOBSTER CORPORATION - Florida Company Profile

Company Details

Entity Name: CLOYDE'S STEAK & LOBSTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOYDE'S STEAK & LOBSTER CORPORATION 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: 21 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S61528
FEI/EIN Number 650270186

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

Address: 4050 GULF SHORE BLVD., NAPLES, FL, 34103
Mail Address: 4050 GULF SHORE BLVD., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOCTER MICHAEL President 4050 GULF SHORE BLVD., NAPLES, FL, 34103
HOCTER MICHAEL Secretary 4050 GULF SHORE BLVD., NAPLES, FL, 34103
HOCTER MICHAEL Treasurer 4050 GULF SHORE BLVD., NAPLES, FL, 34103
HOCTER MICHAEL Director 4050 GULF SHORE BLVD., NAPLES, FL, 34103
HOCTER MICHAEL Agent 4050 GULF SHORE BLVD., NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4050 GULF SHORE BLVD., NORTH, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 4050 GULF SHORE BLVD., NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2010-04-28 4050 GULF SHORE BLVD., NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2009-11-23 HOCTER, MICHAEL -
AMENDED AND RESTATEDARTICLES 2009-11-23 - -
NAME CHANGE AMENDMENT 1993-04-13 CLOYDE'S STEAK & LOBSTER CORPORATION -
AMENDMENT 1991-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000690403 TERMINATED 1000000611830 COLLIER 2014-04-23 2034-05-29 $ 2,901.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001136200 TERMINATED 1000000516439 COLLIER 2013-06-12 2032-06-19 $ 4,413.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001033084 TERMINATED 1000000514695 COLLIER 2013-05-21 2033-05-29 $ 15,122.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001033092 TERMINATED 1000000514697 COLLIER 2013-05-21 2023-05-29 $ 8,085.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001033076 TERMINATED 1000000514694 COLLIER 2013-05-21 2033-05-29 $ 1,016.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000711599 TERMINATED 1000000483101 COLLIER 2013-03-19 2023-04-11 $ 1,984.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000952054 TERMINATED 1000000400961 COLLIER 2012-11-01 2032-12-05 $ 2,412.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000646060 TERMINATED 1000000380586 COLLIER 2012-09-24 2032-10-10 $ 3,548.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-11-23
Amended and Restated Articles 2009-11-23
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-11-06
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-08-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State