Search icon

ROADHOUSE, INC.

Company Details

Entity Name: ROADHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1979 (45 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: 635354
FEI/EIN Number 59-1947654
Address: 4131 NW 16TH BLVD, GAINESVILLE, FL 32605
Mail Address: 10219 SW 15th Place, GAINESVILLE, FL 32607
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Spinney, CHRISTINA J Agent 10219 SW 15th Place, GAINESVILLE, FL 32607

Director

Name Role Address
BRANNAN, GREGG L Director 4131 NW 16TH BLVD, GAINESVILLE, FL 32605
Spinney, CHRISTINA J Director 4131 NW 16TH BLVD, GAINESVILLE, FL 32605

President

Name Role Address
BRANNAN, GREGG L President 4131 NW 16TH BLVD, GAINESVILLE, FL 32605

Secretary

Name Role Address
Spinney, CHRISTINA J Secretary 4131 NW 16TH BLVD, GAINESVILLE, FL 32605

Vice President

Name Role Address
Spinney, CHRISTINA J Vice President 4131 NW 16TH BLVD, GAINESVILLE, FL 32605

Treasurer

Name Role Address
Spinney, CHRISTINA J Treasurer 4131 NW 16TH BLVD, GAINESVILLE, FL 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058379 LEONARDOS PIZZA OF MILLHOPPER EXPIRED 2017-05-25 2022-12-31 No data 4131 NW.16TH BLVD., GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-27 Spinney, CHRISTINA J No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 10219 SW 15th Place, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2015-02-28 4131 NW 16TH BLVD, GAINESVILLE, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-16 4131 NW 16TH BLVD, GAINESVILLE, FL 32605 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State