Search icon

RUTHERFORD BROS. GRILL, INC. - Florida Company Profile

Company Details

Entity Name: RUTHERFORD BROS. GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUTHERFORD BROS. GRILL, 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: 28 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000045908
FEI/EIN Number 272700823

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

Address: 11629 SAN JOSE BLVD., 8, JACKSONVILLE, FL, 32223
Mail Address: 11629 SAN JOSE BLVD., 8, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD JENNIFER L President 5463 TIERRA VERDE LANE, JACKSONVILLE, FL, 32258
RUTHERFORD CHAD R Vice President 5463 TIERRA VERDE LANE, JACKSONVILLE, FL, 32258
RUTHERFORD CHAD R Agent 5463 TIERRA VERDE LANE, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095641 ROUND BOYS PUB EXPIRED 2011-09-28 2016-12-31 - 11629-1 SAN JOSE BLVD., JACKSONVILLE, FL, 32223
G11000021630 ROUND BOYS GRILL EXPIRED 2011-02-28 2016-12-31 - 5463 TIERRA VERDE LANE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-26 - -
CHANGE OF MAILING ADDRESS 2011-09-26 11629 SAN JOSE BLVD., 8, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 5463 TIERRA VERDE LANE, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000016500 ACTIVE 1000000565925 DUVAL 2013-12-30 2034-01-03 $ 16,348.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001811042 LAPSED 1000000558870 DUVAL 2013-12-02 2023-12-26 $ 326.58 STATE OF FLORIDA0077485
J13000280371 ACTIVE 1000000468916 DUVAL 2013-01-25 2033-01-30 $ 402.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000839905 ACTIVE 1000000401354 DUVAL 2012-10-24 2032-11-14 $ 2,166.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-09-26
Domestic Profit 2010-05-28

Date of last update: 03 May 2025

Sources: Florida Department of State