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 |
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 |
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 | - |
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