Search icon

ROOSTER'S SEA GRILLE, INC. - Florida Company Profile

Company Details

Entity Name: ROOSTER'S SEA GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOSTER'S SEA GRILLE, 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: 28 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S63115
FEI/EIN Number 650269576

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

Address: 1951 SW MAPP RD, PALM CITY, FL, 34990
Mail Address: 1951 SW MAPP RD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTO MICHAEL N President 1951 SW MAPP RD, PALM CITY, FL, 34990
MOTTO MICHAEL N Secretary 1951 SW MAPP RD, PALM CITY, FL, 34990
NOVIK MICHAEL Treasurer 14900 TELEGRAPH ROAD, DETROIT, MI, 48239
BIANCO FRANK Vice President 3223 SOUTH BROOKE STREET, STUART, FL, 34994
KOHL N. DEAN J Agent 50 S.E. KINDRED STREET, STE. 107, STUART, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 1951 SW MAPP RD, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2000-08-10 KOHL, N. DEAN JR. -
REGISTERED AGENT ADDRESS CHANGED 2000-08-10 50 S.E. KINDRED STREET, STE. 107, STUART, FL 34990 -
CHANGE OF MAILING ADDRESS 2000-08-10 1951 SW MAPP RD, PALM CITY, FL 34990 -
REINSTATEMENT 1993-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000243594 LAPSED 1000000000095 01759 0812 2003-04-30 2023-08-27 $ 601.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT SAINT LUCIE SERVICE CENTER, 900 E PRIMA VISTA BLVD STE 300, PORT SAINT LUCIE FL349522363

Documents

Name Date
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State