Search icon

TOWNSEND RESTAURANT GROUP, INC.

Company Details

Entity Name: TOWNSEND RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000107106
FEI/EIN Number 593755129
Address: 327 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL, 34984
Mail Address: 2218 HEATHWOOD CIRCLE, PORT ST.LUCIE, FL, 34952
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNSEND RAYMOND Agent 2218 HEATHWOOD CIRCLE, PORT ST LUCIE, FL, 34952

Director

Name Role Address
TOWNSEND RAYMOND Director 2218 HEATHWOOD CIRCLE, PORT ST LUCIE, FL, 34952
TOWNSEND PATRICIA G Director 2218 HEATHWOOD CIRCLE, PORT ST.LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-04-30 327 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 2218 HEATHWOOD CIRCLE, PORT ST LUCIE, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 327 SE PORT ST. LUCIE BLVD., PORT SAINT LUCIE, FL 34984 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000056120 ACTIVE 1000000042183 2763 1792 2007-02-16 2027-02-28 $ 27,127.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-04-22
Domestic Profit 2001-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State