Search icon

BAMBUSA BAR & GRILL INC.

Company Details

Entity Name: BAMBUSA BAR & GRILL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2005 (19 years ago)
Document Number: P05000132922
FEI/EIN Number 542184082
Address: 600 GOODLETTE FRANK RD, 112, NAPLES, FL, 34102
Mail Address: 600 GOODLETTE FRANK RD, 112, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTNER STEVEN M Agent 600 GOODLETTE FRANK ROAD, NAPLES, FL, 34102

President

Name Role Address
SOUTNER STEVEN M President 600 GOODLETTE FRANK ROAD #112, NAPLES, FL, 34102

Secretary

Name Role Address
BIONDI MEL J Secretary 600 GOODLETTE FRANK ROAD #112, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152907 BAMBUSA BABES ACTIVE 2024-12-17 2029-12-31 No data 2648 LINDA DR, NAPLES, FL, 34112
G19000100946 BAMBUSA BABES EXPIRED 2019-09-13 2024-12-31 No data 600 GOODLETTE RD N, SUITE 112, NAPLES, FL, 34102
G17000031668 BAMBUSA BAR & GRILL ACTIVE 2017-03-24 2027-12-31 No data 600 GOODLETTE FRANK RD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 600 GOODLETTE FRANK RD, 112, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2648 Linda Drive, NAPLES, FL 34112 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 600 GOODLETTE FRANK ROAD, #112, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2009-02-11 600 GOODLETTE FRANK RD, 112, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 600 GOODLETTE FRANK RD, 112, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000204494 TERMINATED 1000000101888 4412 3348 2008-12-10 2029-01-22 $ 735.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000440478 TERMINATED 1000000101888 4412 3348 2008-12-10 2029-01-28 $ 735.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State