Search icon

RIOS RESTAURANT GROUP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JOEL President 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703
RIOS JOEL Director 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703
RIOS JOEL Treasurer 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703
RIOS JOEL Secretary 3771 BRANTLEY PLACE CIR., APOPKA, FL, 32703
Rios Joel Agent 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 - 348 NORTH NOVA RD, ORLANDO, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 348 N Nova Rd, Ormond Beach, FL 32714 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Rios , Joel -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3771 BRANTLEY PLACE CIR., APOPKA, FL 32703 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136025.54
Total Face Value Of Loan:
136025.54
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137300.00
Total Face Value Of Loan:
137300.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$136,025.54
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,025.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,861.88
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $136,025.54
Jobs Reported:
21
Initial Approval Amount:
$137,300
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,333.56
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $137,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State