Search icon

DESTIN DINER, INC. - Florida Company Profile

Company Details

Entity Name: DESTIN DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESTIN DINER, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 11 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 11 Aug 2008 (17 years ago)
Document Number: V54235
FEI/EIN Number 593138019

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

Mail Address: 1217 AIRPORT ROAD, SUITE 419, DESTIN, FL, 32541, US
Address: HIGHWAY 98 EAST, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RUPERT E Director P.O BOX 219, BAKER, FL, 32531
PHILLIPS RUPERT E Agent 1713 GIANT SYCAMORE LANE, BAKER, FL, 32531

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 HIGHWAY 98 EAST, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2002-05-19 HIGHWAY 98 EAST, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2002-05-19 PHILLIPS, RUPERT E -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 1713 GIANT SYCAMORE LANE, BAKER, FL 32531 -

Documents

Name Date
CORAPVDWN 2008-08-11
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State