Entity Name: | PASS-A-GRILLE REALTY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2018 (7 years ago) |
Document Number: | F08000002770 |
FEI/EIN Number |
060835592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 SUMMER STREET, SUITE 602, STAMFORD, CT, 06905 |
Mail Address: | 111 SUMMER STREET, SUITE 602, STAMFORD, CT, 06905 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BARTLETT ROBERT AJr. | President | 1290 EAST MAIN STREET, STAMFORD, CT, 06902 |
BARTLETT ROBERT AJr. | Director | 1290 EAST MAIN STREET, STAMFORD, CT, 06902 |
MAIDA JOSEPH A | Treasurer | 1111 SUMMER STREET, STAMFORD, CT, 06905 |
MAIDA JOSEPH A | Director | 1111 SUMMER STREET, STAMFORD, CT, 06905 |
KIJEK CAROL A | Secretary | 1290 EAST MAIN STREET, STAMFORD, CT, 06902 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-05 | 111 SUMMER STREET, SUITE 602, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 2024-09-05 | 111 SUMMER STREET, SUITE 602, STAMFORD, CT 06905 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-06-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-09-05 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-18 |
REINSTATEMENT | 2018-06-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State