Search icon

RUBIO'S RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: RUBIO'S RESTAURANTS, 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 21 Sep 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: F16000001288
FEI/EIN Number 330100303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 FARADAY AVENUE, CARLSBAD, CA, 92008, US
Mail Address: 2200 FARADAY AVENUE, SUITE 250, CARLSBAD, CA, 92008, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LYNCH TOM Chairman 382 GREENWICH AVENUE, SUITE ONE, GREENWICH, CT, 06830
SIMON MARC Director 2200 FARADAY AVENUE, CARLSBAD, CA, 92008
HENIGMAN FRANK Director 2200 FARADAY AVENUE, CARLSBAD, CA, 92008
HENIGMAN FRANK Secretary 2200 FARADAY AVENUE, CARLSBAD, CA, 92008
HENIGMAN FRANK Treasurer 2200 FARADAY AVENUE, CARLSBAD, CA, 92008
SCHARFMAN SCOTT Director 382 GREENWICH AVENUE, SUITE ONE, GREENWICH, CT, 06830
ZIVIN JIM Director 382 GREENWICH AVENUE, SUITE ONE, GREENWICH, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028540 RUBIO'S COASTAL GRILL EXPIRED 2016-03-18 2021-12-31 - 1902 WRIGHT PLACE, SUITE 300, CARLSBAD, CA, 92008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-09-21 - -
CHANGE OF MAILING ADDRESS 2020-09-21 2200 FARADAY AVENUE, SUITE 250, CARLSBAD, CA 92008 -
REGISTERED AGENT CHANGED 2020-09-21 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 2200 FARADAY AVENUE, SUITE 250, CARLSBAD, CA 92008 -

Documents

Name Date
WITHDRAWAL 2020-09-21
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-03-08
Foreign Profit 2016-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State