Entity Name: | BACK BAY RESTAURANT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Aug 2004 (21 years ago) |
Date of dissolution: | 10 Apr 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2013 (12 years ago) |
Document Number: | F04000004583 |
FEI/EIN Number |
042812651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115, US |
Mail Address: | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SARKIS CHARLES F | Chairman | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
SARKIS CHARLES F | Director | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
SARKIS CHARLES F | President | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
SARKIS CHARLES F | Chief Executive Officer | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
SARKIS JOLENE | Secretary | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
SARKIS JOLENE | Director | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
CIAMPA ROBERT J | Vice President | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
CIAMPA ROBERT J | Treasurer | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
CIAMPA ROBERT J | Assistant Secretary | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
LAGROTTERIA ANNE MARIE | Senior Vice President | 304 NEWBURY STREET SUITE 318, BOSTON, MA, 02115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-31 | 304 NEWBURY STREET SUITE 318, BOSTON, MA 02115 | - |
CHANGE OF MAILING ADDRESS | 2013-01-31 | 304 NEWBURY STREET SUITE 318, BOSTON, MA 02115 | - |
REINSTATEMENT | 2006-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-04-10 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-03 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-03-05 |
REINSTATEMENT | 2006-10-09 |
ANNUAL REPORT | 2005-03-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State