Search icon

RIOS RESTAURANT GROUP INC.

Company Details

Entity Name: RIOS RESTAURANT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000062874
FEI/EIN Number 273181011
Address: 348 N Nova Rd, Ormond Beach, FL, 32714, US
Mail Address: 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Rios Joel Agent 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703

President

Name Role Address
RIOS JOEL President 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703

Director

Name Role Address
RIOS JOEL Director 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703

Treasurer

Name Role Address
RIOS JOEL Treasurer 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703

Secretary

Name Role Address
RIOS JOEL Secretary 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038215 LA FIESTA OF ORMOND BEACH EXPIRED 2011-04-19 2016-12-31 No data 348 NORTH NOVA RD, ORLANDO, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 348 N Nova Rd, Ormond Beach, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Rios , Joel No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3771 BRANTLEY PLACE CIR., APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State