Search icon

CHICAGO STREET GRILL, INC. - Florida Company Profile

Company Details

Entity Name: CHICAGO STREET GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICAGO STREET 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000090994
FEI/EIN Number 050543198

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

Address: 18102 FAIRPOINT PLACE, LUTZ, FL, 33548
Mail Address: 18102 FAIRPOINT PLACE, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCASH WILLIAM J President 18102 FAIRPOINT PLACE, LUTZ, FL, 33548
LOCASH WILLIAM J Treasurer 18102 FAIRPOINT PLACE, LUTZ, FL, 33548
LOCASH WILLIAM J Vice President 18102 FAIRPOINT PLACE, LUTZ, FL, 33548
LOCASH WILLIAM J Secretary 18102 FAIRPOINT PLACE, LUTZ, FL, 33548
SAXE DANIEL L Agent 205 CRYSTAL GROVE BLVD., LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-09 18102 FAIRPOINT PLACE, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2002-12-09 18102 FAIRPOINT PLACE, LUTZ, FL 33548 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001199109 ACTIVE 1000000518932 HILLSBOROU 2013-07-19 2038-07-24 $ 5,011.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001199091 ACTIVE 1000000518929 HILLSBOROU 2013-07-19 2028-07-24 $ 490.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000918913 LAPSED 13-000287 THIRTEENTH JUDICIAL CIRCUIT 2013-05-02 2018-05-15 $42,207.21 DRA/CLP CP TAMPA LLC, 2101 6TH AVENUE NORTH, SUITE 750, BIRMINGHAM, AL 35203
J13000880691 ACTIVE 1000000501350 HILLSBOROU 2013-04-25 2033-05-03 $ 4,677.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000647696 TERMINATED 1000000390870 HILLSBOROU 2012-10-04 2032-10-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000563977 ACTIVE 1000000390871 HILLSBOROU 2012-10-04 2026-09-09 $ 185.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000623879 LAPSED 1000000380814 HILLSBOROU 2012-09-18 2022-09-26 $ 1,144.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000623861 TERMINATED 1000000380813 HILLSBOROU 2012-09-18 2032-09-26 $ 4,727.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000106404 TERMINATED 1000000250540 HILLSBOROU 2012-02-10 2032-02-15 $ 8,963.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000482757 TERMINATED 1000000225540 HILLSBOROU 2011-07-13 2031-08-03 $ 7,000.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-03-09
REINSTATEMENT 2004-11-17
ANNUAL REPORT 2003-09-08
Amendment 2002-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State