Search icon

RESTAURANT BROKERS, INC.

Company Details

Entity Name: RESTAURANT BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Sep 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Dec 1995 (29 years ago)
Document Number: K34984
FEI/EIN Number 65-0075036
Address: 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231
Mail Address: 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDEL, BARRY C Agent 7750 S TAMIAMI TRAIL, SARASOTA, FL 34231

Director

Name Role Address
SEIDEL, BARRY C Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231
SEIDEL, LESLYE Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231
Seidel, Brian Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231
Seidel, Adam Director 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2012-04-24 7750 S. TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 7750 S TAMIAMI TRAIL, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 1998-02-04 SEIDEL, BARRY C No data
NAME CHANGE AMENDMENT 1995-12-12 RESTAURANT BROKERS, INC. No data
NAME CHANGE AMENDMENT 1992-03-04 PROPERTY CONSULTANTS OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State