Search icon

B&D RESTAURANT GROUP, INC.

Company Details

Entity Name: B&D RESTAURANT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P11000017962
FEI/EIN Number 275106320
Address: 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569
Mail Address: 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
NAGLE HEIDI R Director 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569
NAGLE GLENN C Director 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569

President

Name Role Address
NAGLE HEIDI R President 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569

Secretary

Name Role Address
NAGLE HEIDI R Secretary 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569

Vice President

Name Role Address
NAGLE GLENN C Vice President 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
NAGLE GLENN C Treasurer 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083161 UDDERLY TWISTED EXPIRED 2012-08-22 2017-12-31 No data 11419 LAUREL BROOK COURT, RIVERVIEW, FL, 33569
G11000065515 FAT TORTILLAS EXPIRED 2011-06-29 2016-12-31 No data 10749 AYRSHIRE DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 11419 LAUREL BROOK CT, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2012-01-30 11419 LAUREL BROOK CT, RIVERVIEW, FL 33569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000976129 TERMINATED 1000000300511 HILLSBOROU 2012-12-10 2022-12-14 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-29
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-30
Domestic Profit 2011-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State