Entity Name: | BRU'S ROOM SPORTS GRILL OF STUART, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 21 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | P10000098763 |
FEI/EIN Number | 274863276 |
Mail Address: | 5460 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Address: | 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUDZINSKI BOB | Agent | 5460 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
BRUDZINSKI ROBERT | Vice President | 5460 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RONDON HENRY | President | 5460 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
RONDON SHARI | Secretary | 5460 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000034955 | BRU'S ROOM SPORTS GRILL | EXPIRED | 2011-04-08 | 2016-12-31 | No data | 1725 S. FEDERAL HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 5460 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-09-03 | No data | No data |
VOLUNTARY DISSOLUTION | 2014-05-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | BRUDZINSKI, BOB | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 5460 W. HILLSBORO BLVD, COCONUT CREEK, FL 33073 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-12 |
Revocation of Dissolution | 2014-09-03 |
VOLUNTARY DISSOLUTION | 2014-05-14 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State