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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
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 |
Name | Role | Address |
---|---|---|
NAGLE HEIDI R | President | 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
NAGLE HEIDI R | Secretary | 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
NAGLE GLENN C | Vice President | 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
NAGLE GLENN C | Treasurer | 11419 LAUREL BROOK CT, RIVERVIEW, FL, 33569 |
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 |
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 |
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 |
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