Search icon

RESTAURANT CONSULTING GROUP, INC.

Company Details

Entity Name: RESTAURANT CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000025445
FEI/EIN Number 341978559
Address: 2329 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-6708, US
Mail Address: 2329 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-6708, US
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXIS ZIKI Agent 2234 LEE ST., HOLLYWOOD, FL, 33020

Director

Name Role Address
ALEXIS ZIKI Director 2234 LEE STREET, HOLLYWOOD, FL, 33020
JOSEPH SONIA Director 11053 NW 38TH PL, SUNRISE, FL, 33351
ALEXIS GARDY Director 2234 LEE ST., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2329 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020-6708 No data
CHANGE OF MAILING ADDRESS 2007-04-30 2329 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020-6708 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2234 LEE ST., HOLLYWOOD, FL 33020 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000241027 TERMINATED 1000000086367 45536 1936 2008-07-18 2028-07-23 $ 4,642.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-23
Domestic Profit 2004-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State