Entity Name: | THE RED GARTER SALOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RED GARTER SALOON, 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 Jan 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | V09582 |
FEI/EIN Number |
593104988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83 S. HIGHWAY 17-92, DEBARY, FL, 32713 |
Mail Address: | 83 S. HIGHWAY 17-92, DEBARY, FL, 32713 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HADDEN KATHLEEN | President | 83 1/2 HWY 17/92, DEBARY, FL, 32713 |
SAMERO MARIE E | Agent | 718 E MINNESOTA AV.E, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09056900461 | CLUB 17-92 | EXPIRED | 2009-02-25 | 2014-12-31 | - | 83 S. HWY 17-92, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 83 S. HIGHWAY 17-92, DEBARY, FL 32713 | - |
AMENDMENT | 2009-07-15 | - | - |
AMENDMENT | 2009-07-06 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-22 | 83 S. HIGHWAY 17-92, DEBARY, FL 32713 | - |
AMENDMENT | 2004-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 718 E MINNESOTA AV.E, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | SAMERO, MARIE E | - |
REINSTATEMENT | 1995-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000428511 | TERMINATED | 1000000221119 | VOLUSIA | 2011-06-27 | 2031-07-13 | $ 2,243.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J10000887767 | TERMINATED | 1000000184793 | VOLUSIA | 2010-08-16 | 2030-09-01 | $ 2,575.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J10000328010 | TERMINATED | 1000000157276 | VOLUSIA | 2010-01-19 | 2030-02-16 | $ 1,958.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J06000287370 | TERMINATED | 1000000036873 | 5953 2579 | 2006-11-15 | 2026-12-13 | $ 7,015.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J02000444780 | TERMINATED | 0000486620 | 04954 04579 | 2002-10-30 | 2007-11-08 | $ 2,239.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230 |
J02000408405 | TERMINATED | 01022670023 | 04936 04897 | 2002-09-30 | 2007-10-13 | $ 1,733.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-06 |
Amendment | 2009-07-15 |
Amendment | 2009-07-06 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-05-19 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-03-01 |
ANNUAL REPORT | 2005-04-11 |
Amendment | 2004-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State