Search icon

THE CONNECTION STEAK & SEAFOOD, INC - Florida Company Profile

Company Details

Entity Name: THE CONNECTION STEAK & SEAFOOD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CONNECTION STEAK & SEAFOOD, 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: 04 Nov 1991 (33 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: S91876
FEI/EIN Number 593097956

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

Mail Address: P.O. BOX 172, ALACHUA, FL, 32616
Address: 7 N. MAIN STREET, ALACHUA, FL, 32616
ZIP code: 32616
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS CATHERINE C President 1665 NW 115 STREET, ALACHUA, FL, 32616
LYONS CATHERINE C Agent 1665 NW 115 LN, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-12 7 N. MAIN STREET, ALACHUA, FL 32616 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-12 1665 NW 115 LN, ALACHUA, FL 32616 -
CHANGE OF MAILING ADDRESS 1998-11-12 7 N. MAIN STREET, ALACHUA, FL 32616 -
REGISTERED AGENT NAME CHANGED 1998-11-12 LYONS, CATHERINE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-05-05
REINSTATEMENT 1998-11-12
ANNUAL REPORT 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State