Search icon

FAU RESTAURANT CORP. - Florida Company Profile

Company Details

Entity Name: FAU RESTAURANT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAU RESTAURANT CORP. 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: 15 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V36394
FEI/EIN Number 650363893

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

Address: 834 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 834 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTI TOMMASO Director 834 OCEAN DRIVE APT 203, MIAMI BEACH, FL, 33139
BUTI TOMMASO President 834 OCEAN DRIVE APT 203, MIAMI BEACH, FL, 33139
BUTI FRANCESCO Director 2127 BRICKELL AVE, MIAMI, FL, 33133
BUTI FRANCESCO Vice President 2127 BRICKELL AVE, MIAMI, FL, 33133
BUTI FRANCESCO Agent 2127 BRICKELL AVE., #501, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-12 834 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1996-08-12 834 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1995-02-07 BUTI, FRANCESCO -
REGISTERED AGENT ADDRESS CHANGED 1995-02-07 2127 BRICKELL AVE., #501, MIAMI, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000659713 LAPSED 02 17362 CA 32 11TH JUD CIR. MIAMI DADE CO. 2004-06-05 2019-05-27 $36700.34 JOHNSON REALTY SERVICES, LLC, 1429 KINGSLEY ROAD, JUPITER, FLORIDA 33469
J04000015420 LAPSED 1000000002725 21981 1352 2004-01-16 2024-02-11 $ 16,827.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000294167 LAPSED 1000000001185 21670 2390 2003-09-22 2023-11-19 $ 52,992.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000453930 LAPSED 01022400004 20736 04922 2002-10-21 2022-11-15 $ 25,169.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J01000083606 TERMINATED 01013000008 20035 00669 2001-11-26 2006-12-23 $ 7,122.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-09-16
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State