Search icon

BIG AL'S STEAKS, INC.

Company Details

Entity Name: BIG AL'S STEAKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000120232
FEI/EIN Number 263469514
Address: 6724 Blue Bay Circle, Lake Worth, FL, 33467, US
Mail Address: 6724 Blue Bay Circle, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COSTILO ALAN Dr. Agent 6724 Blue Bay Circle, Lake Worth, FL, 33467

Director

Name Role Address
COSTILO SHURA Director 6724 Blue Bay Circle, Lake Worth, FL, 33467
COSTILO ADAM Director 6724 Blue Bay Circle, Lake Worth, FL, 33467
COSTILO ALAN Dr. Director 6724 Blue Bay Circle, Lake Worth, FL, 33467

Secretary

Name Role Address
COSTILO SHURA Secretary 6724 Blue Bay Circle, Lake Worth, FL, 33467

Vice President

Name Role Address
COSTILO ADAM Vice President 6724 Blue Bay Circle, Lake Worth, FL, 33467

President

Name Role Address
COSTILO ALAN Dr. President 6724 Blue Bay Circle, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08050900296 BIG AL'S STEAKS EXPIRED 2008-02-19 2013-12-31 No data 1144 SE 3RD AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-01 COSTILO, ALAN, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 6724 Blue Bay Circle, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2016-03-14 6724 Blue Bay Circle, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 6724 Blue Bay Circle, Lake Worth, FL 33467 No data
CANCEL ADM DISS/REV 2006-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State