Search icon

DEL FUEGO GRILL, INC.

Company Details

Entity Name: DEL FUEGO GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000093573
FEI/EIN Number 201306818
Address: 51 CHARLOTTE STREET, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2 FLETCHER LANE, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBAUM KRISTINA Agent 2 FLETCHER LANE, ST AUGUSTINE, FL, 32084

President

Name Role Address
ROSENBAUM MITCHEL President 2 FLETCHER LANE, ST AUGUSTINE, FL, 32084

Vice President

Name Role Address
ROSENBAUM KRISTINA Vice President 2 FLETCHER LANE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-05-24 51 CHARLOTTE STREET, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-24 2 FLETCHER LANE, ST AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000204870 TERMINATED 1000000033213 2774 1971 2006-09-01 2026-09-13 $ 890.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000170933 TERMINATED 1000000018283 2570 815 2005-10-26 2025-11-09 $ 13,532.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2005-05-24
Domestic Profit 2004-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State