Search icon

BIG PLAYERS RESTAURANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BIG PLAYERS RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG PLAYERS RESTAURANT GROUP, 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: 27 Sep 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2002 (23 years ago)
Document Number: P01000027189
FEI/EIN Number 651147045

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

Address: 2800 N. 46 Ave,, Hollywood, FL, 33021, US
Mail Address: 2800 N 46 Ave., Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBERBERG ALLEN President 2800 N 46 Ave., Hollywood, FL, 33021
SILBERBERG ALLEN Agent 2800 N 46 Ave., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 2800 N. 46 Ave,, A611, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 2800 N 46 Ave., A611, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2800 N. 46 Ave,, A611, Hollywood, FL 33021 -
AMENDMENT 2002-08-15 - -
REGISTERED AGENT NAME CHANGED 2002-08-15 SILBERBERG, ALLEN -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State