Search icon

CITRUS PARK GRILLE, INC.

Company Details

Entity Name: CITRUS PARK GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000085738
FEI/EIN Number 263397412
Address: 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135, US
Mail Address: 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS GEORGE M Agent 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

President

Name Role Address
COLLINS GEORGE M President 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

Director

Name Role Address
COLLINS GEORGE M Director 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135
TAKASH ROBERT J Director 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
COLLINS GEORGE M Secretary 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
COLLINS GEORGE M Treasurer 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
TAKASH ROBERT J Vice President 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011917 BERNWOOD GRILLE EXPIRED 2011-01-31 2016-12-31 No data 27071 EDENROCK CT., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 27071 EDENROCK CT., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2011-04-30 27071 EDENROCK CT., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 27071 EDENROCK CT., BONITA SPRINGS, FL 34135 No data
NAME CHANGE AMENDMENT 2008-12-22 CITRUS PARK GRILLE, INC. No data

Documents

Name Date
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-05-18
Name Change 2008-12-22
Domestic Profit 2008-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State