Search icon

BRU'S ROOM SPORTS GRILL, INC. - Florida Company Profile

Company Details

Entity Name: BRU'S ROOM SPORTS GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRU'S ROOM SPORTS GRILL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2000 (24 years ago)
Document Number: P00000117754
FEI/EIN Number 651072266

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

Mail Address: 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073
Address: 35 NE 2ND AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUDZINSKI ROBERT Vice President 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073
RONDON HENRY President 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073
RONDON SHARI Secretary 5460 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073
BRUDZINSKI ROBERT V Agent 5460 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 35 NE 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 5460 W HILLSBORO BLVD, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2008-08-12 35 NE 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2005-01-06 BRUDZINSKI, ROBERT VP -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State