Search icon

MCCONNELL'S IRISH PUB & GRILL & BOGART'S MANAGEMENT CORP

Company Details

Entity Name: MCCONNELL'S IRISH PUB & GRILL & BOGART'S MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000083940
FEI/EIN Number APPLIED FOR
Address: 900 DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: 900 DUVAL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONNELL LEWIS JJr. Agent 900 DUVAL ST., KEY WEST, FL, 33040

President

Name Role Address
MCCONNELL LEWIS JJr. President 900 DUVAL ST., KEY WEST, FL, 33040

Vice President

Name Role Address
MCCONNELL LEWIS J Vice President 181 COLUMBINE DR., BISHOP, CA, 93514

Treasurer

Name Role Address
MCCONNELL BETTY L Treasurer 181 COLUMBINE DR, BISHOP, CA, 93514

Director

Name Role Address
IVEY FRANK RJr. Director 2336 CATAMARAN ST, SAN JOSE, CA, 95119
KEHOE GERAD Director 904 DUVAL ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-16 MCCONNELL, LEWIS J, Jr. No data
REINSTATEMENT 2012-11-26 No data No data
CHANGE OF MAILING ADDRESS 2012-11-26 900 DUVAL ST, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-26 900 DUVAL ST., KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000172703 LAPSED 11-15065 CC05 COUNTY COURT IN DADE COUNTY 2012-01-18 2017-03-09 $10,735.17 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-11-26
Domestic Profit 2011-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State