Search icon

SIDELINES BAR & GRILL OF VALRICO, INC. - Florida Company Profile

Company Details

Entity Name: SIDELINES BAR & GRILL OF VALRICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDELINES BAR & GRILL OF VALRICO, 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000152382
FEI/EIN Number 208018655

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

Address: 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594
Mail Address: 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DEBORAH Agent 10002 HUNT CLIFF DRIVE, RIVERVIEW, FL, 33569
ROBERTS DEBORAH Director 10002 HUNT CLIFF DRIVE, RIVERVIEW, FL, 33569
ROBERTS DEBORAH President 10002 HUNT CLIFF DRIVE, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121741 JF KICKS BAR & GRILLE EXPIRED 2015-12-03 2020-12-31 - 3345 LITHIA PINECREST ROAD, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 ROBERTS, DEBORAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-11-18
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15
REINSTATEMENT 2010-04-23
ANNUAL REPORT 2008-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State