Search icon

DANIA BEACH GRILL, INC. - Florida Company Profile

Company Details

Entity Name: DANIA BEACH GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIA BEACH GRILL, 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: 06 Jul 1992 (33 years ago)
Date of dissolution: 09 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: V49931
FEI/EIN Number 363837260

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

Address: 65 N BEACH RD, DANIA, FL, 33004
Mail Address: 25130 W. IVANHOE RD, WAUCONDA, IL, 60084, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTH LAURIE President 25130 W. IVANHOE ROAD, WAUCONDA, IL, 60084
BARTH LAURIE Agent 5916 Tarpon Gardens Circle, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5916 Tarpon Gardens Circle, 101, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2014-07-18 65 N BEACH RD, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2014-03-25 BARTH, LAURIE -
CHANGE OF PRINCIPAL ADDRESS 1993-03-15 65 N BEACH RD, DANIA, FL 33004 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-07-18
ANNUAL REPORT 2014-03-25
AMENDED ANNUAL REPORT 2013-12-21

Date of last update: 01 May 2025

Sources: Florida Department of State