Search icon

MOE'S SOUTHWEST GRILL BRANDON, INC.

Company Details

Entity Name: MOE'S SOUTHWEST GRILL BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2002 (23 years ago)
Date of dissolution: 01 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: P02000001702
FEI/EIN Number 020536828
Mail Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
Address: 2338 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEL ANTONY Agent 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578

Director

Name Role Address
FRIEL ANTONY G Director 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578
FRANKLIN, JR. KENNETH W Director 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578

Vice President

Name Role Address
FRIEL ANTONY G Vice President 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578

President

Name Role Address
FRIEL ANTONY G President 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578
FRANKLIN, JR. KENNETH W President 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578

Secretary

Name Role Address
FRIEL ANTONY G Secretary 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578

Treasurer

Name Role Address
FRANKLIN, JR. KENNETH W Treasurer 6020 WINTHROP TOWN CENTRE AVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CONVERSION 2012-06-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000074309. CONVERSION NUMBER 100000123151
AMENDMENT 2012-04-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2008-01-16 2338 W BRANDON BLVD, BRANDON, FL 33511 No data
CANCEL ADM DISS/REV 2005-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 2338 W BRANDON BLVD, BRANDON, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-06-30 MOE'S SOUTHWEST GRILL BRANDON, INC. No data

Documents

Name Date
Amendment 2012-04-20
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-11-03
ANNUAL REPORT 2006-01-27
REINSTATEMENT 2005-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State