Search icon

BEEF O' BRADY'S SUN CITY CENTER, INC.

Company Details

Entity Name: BEEF O' BRADY'S SUN CITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2002 (23 years ago)
Document Number: P02000088562
FEI/EIN Number 223862294
Address: 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
Mail Address: 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RICHIE SUSAN M Agent 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

President

Name Role Address
RICHIE SUSAN M President 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Vice President

Name Role Address
RICHIE DANIEL Vice President 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Secretary

Name Role Address
RICHIE SUSAN M Secretary 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Treasurer

Name Role Address
RICHIE SUSAN M Treasurer 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573

Director

Name Role Address
RICHIE SUSAN M Director 723 CYPRESS VILLAGE BLVD., RUSKIN, FL, 33573
RICHIE DANIEL M Director 723 Cypress Village Blvd, Ruskin, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 723 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2007-03-14 RICHIE, SUSAN M No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 723 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 No data
CHANGE OF MAILING ADDRESS 2003-04-07 723 CYPRESS VILLAGE BLVD., RUSKIN, FL 33573 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State