Search icon

RICKEY'S RESTAURANT AND LOUNGE, INC.

Company Details

Entity Name: RICKEY'S RESTAURANT AND LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Aug 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: 681705
FEI/EIN Number 59-2056051
Address: 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021
Mail Address: 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Harrington, Karen L Agent 4799 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021

Director

Name Role Address
ZAMUDIO, MICHELE Marie Director 14003 Old Dade City Road, Kathleen, FL 33849
Harrington, Karen Lee Director 4641 SW 30th Way, Ft.Lauderdale, FL 33312
Mitchell, James William Director 1728 Mammoth Way NW, Albuquerque, NM 87120
Mitchell, William James, Jr. Director 963 Azure Lane, Weston, FL 33326

President

Name Role Address
Harrington, Karen Lee President 4641 SW 30th Way, Ft.Lauderdale, FL 33312

Vice President

Name Role Address
EMERY, CHRISTINA Marie Vice President 11943 NW 12TH STREET, PEMBROKE PINES, FL 33026

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2015-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-25 Harrington, Karen L No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 4799 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
AMENDMENT 2003-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1997-05-14 4799 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State