Entity Name: | FLORIDA RESTAURANT PURCHASING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 11 Jul 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | N39088 |
FEI/EIN Number |
593031530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2559 NURSERY ROAD, STE B, CLEARWATER, FL, 33764, US |
Mail Address: | 2559 NURSERY ROAD, STE B, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETALAS JOHN | Director | 11775 SEMINOLE BLVD, SEMINOLE, FL, 33778 |
PETALAS JOHN | President | 11775 SEMINOLE BLVD, SEMINOLE, FL, 33778 |
INTZES NICK | Vice President | 1844 N. HIGHLAND AVE., CLEARWATER, F, 33765 |
RETSOS PETER | Director | 914 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
RETSOS PETER | Treasurer | 914 S PINELLAS AVE, TARPON SPRINGS, FL, 34689 |
KAMBOUROLIAS HARRY | Director | 1985 RADCLIFF DR., CLEARWATER, FL, 33763 |
KAMBOUROLIAS HARRY | Secretary | 1985 RADCLIFF DR., CLEARWATER, FL, 33763 |
KOUTSOS JAMES | Director | 6121 MASSACHUSETTES AVE., NEW PORT RICHEY, FL, 34653 |
PAPPAS GEORGE G | Agent | 1822 NORTH BELCHER ROAD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-27 | 2559 NURSERY ROAD, STE B, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 2559 NURSERY ROAD, STE B, CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-30 | 1822 NORTH BELCHER ROAD, SUITE 200, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-02 | PAPPAS, GEORGE GESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-06-02 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2008-03-24 |
Reg. Agent Change | 2007-07-30 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2006-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State