Search icon

PASS-A-GRILLE REALTY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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