Entity Name: | THE BUCKHEAD BREWERY & GRILL, 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: | 10 Jul 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F95000003297 |
FEI/EIN Number |
731448787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308 |
Mail Address: | PMB 319, 6753 THOMASVILLE RD, TALLAHASSEE, FL, 32312 |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | OKLAHOMA |
Name | Role | Address |
---|---|---|
NICELY BRUCE | President | 113 SOMERSET HILLS, MCDONOUGH, GA, 30253 |
NICELY ROY | Director | 96 PATE LAKES DRIVE, HAMPTON, GA, 30228 |
MCRAE CHRISTOPHER T | Agent | MCRAE & METCALF, P.A., TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-03 | 1900 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000050328 | LAPSED | 0000487197 | 02823 02033 | 2003-02-20 | 2024-05-12 | $ 70,780.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE, FL323122603 |
J05000085560 | ACTIVE | 1000000013683 | 2812 247 | 2003-02-12 | 2025-06-15 | $ 1,375.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-05-19 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-03 |
ANNUAL REPORT | 1999-03-17 |
Reg. Agent Change | 1998-06-10 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State