Search icon

GRANITE CITY RESTAURANT OPERATIONS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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