Search icon

SCS RESTAURANT GROUP, INC.

Company Details

Entity Name: SCS RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2000 (25 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P00000046464
FEI/EIN Number 593644679
Address: 5008 WEST LINEBAUGH AVENUE, SUITE 20, TAMPA, FL, 33624
Mail Address: 957 WICKETRUN DRIVE, BRANDON, FL, 33510
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAN, JOSE I Agent 957 WICKETRON DRIVE, BRANDON, FL, 33510

President

Name Role Address
PASQUINI LAWRENCE D President 957 WICKETURN DRIVE, BRANDON, FL, 33510

Secretary

Name Role Address
PASQUINI LAWRENCE D Secretary 957 WICKETURN DRIVE, BRANDON, FL, 33510

Director

Name Role Address
PASQUINI LAWRENCE D Director 957 WICKETURN DRIVE, BRANDON, FL, 33510
PASQUINI BARBARA A Director 957 WICKETURN DRIVE, BRANDON, FL, 33510

Vice President

Name Role Address
PASQUINI BARBARA A Vice President 957 WICKETURN DRIVE, BRANDON, FL, 33510

Treasurer

Name Role Address
PASQUINI BARBARA A Treasurer 957 WICKETURN DRIVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-16 5008 WEST LINEBAUGH AVENUE, SUITE 20, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2006-04-16 5008 WEST LINEBAUGH AVENUE, SUITE 20, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2001-04-17 ROMAN, JOSE I No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-17 957 WICKETRON DRIVE, BRANDON, FL 33510 No data

Documents

Name Date
Voluntary Dissolution 2007-01-29
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-17
Domestic Profit 2000-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State