Entity Name: | GRANITE CITY RESTAURANT OPERATIONS, 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: | 21 Nov 2011 (13 years ago) |
Branch of: | GRANITE CITY RESTAURANT OPERATIONS, INC., MINNESOTA (Company Number a32c69bf-91d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F11000004684 |
FEI/EIN Number |
262456488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 American Blvd W, SUITE 400, Bloomington, MN, 55431, US |
Mail Address: | 3600 American Blvd W, SUITE 400, Bloomington, MN, 55431, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
Lynch Richard | Chief Executive Officer | 3600 American Blvd W, Bloomington, MN, 55431 |
Hjelseth Nathan G | Chief Financial Officer | 3600 American Blvd W, Bloomington, MN, 55431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001308 | CADILLAC RANCH ALL AMERICAN BAR & GRILL | EXPIRED | 2017-01-04 | 2022-12-31 | - | 3600 AMERICAN BOULEVARD WEST, SUITE 400, BLOOMINGTON, MN, 55431 |
G11000115426 | CADILLAC RANCH ALL AMERICAN BAR & GRILL | EXPIRED | 2011-11-30 | 2016-12-31 | - | 5402 PARKDALE DRIVE, SUITE 101, MINNEAPOLIS, MN, 55416 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-28 | 3600 American Blvd W, SUITE 400, Bloomington, MN 55431 | - |
CHANGE OF MAILING ADDRESS | 2016-09-28 | 3600 American Blvd W, SUITE 400, Bloomington, MN 55431 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001335430 | TERMINATED | 1000000506508 | MIAMI-DADE | 2013-08-13 | 2023-09-05 | $ 7,113.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-19 |
AMENDED ANNUAL REPORT | 2017-07-25 |
ANNUAL REPORT | 2017-01-27 |
AMENDED ANNUAL REPORT | 2016-09-28 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-08-18 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State