Entity Name: | MCCONNELL'S IRISH PUB & GRILL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000039366 |
FEI/EIN Number | 46-1511682 |
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 |
Name | Role | Address |
---|---|---|
MCCONNELL LEWIS JJr. | Agent | 900 Duval St, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
MCCONNELL BETTY L | President | 181 COLUMBINE DR, BISHOP, CA, 93514 |
Name | Role | Address |
---|---|---|
MCCONNELL BETTY L | Treasurer | 181 COLUMBINE DR, BISHOP, CA, 93514 |
Name | Role | Address |
---|---|---|
MCCONNELL BETTY L | Director | 181 COLUMBINE DR, BISHOP, CA, 93514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000039991 | MCCONNELL'S IRISH PUB & GRILL CORP. | EXPIRED | 2012-04-27 | 2017-12-31 | No data | 900 DUAVAL ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2016-07-01 | No data | No data |
REINSTATEMENT | 2015-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-02-25 | MCCONNELL, LEWIS J, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 900 Duval St, KEY WEST, FL 33040 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000884933 | LAPSED | 12-10049 CIV | US COURTS SOUTHERN DISTRICT FL | 2013-01-22 | 2018-05-09 | $6,060.00 | JEAN DUVAIN C/O MAX A. GOLDFARB, 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
Amendment | 2016-07-01 |
Off/Dir Resignation | 2016-05-13 |
REINSTATEMENT | 2015-10-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-02-25 |
Domestic Profit | 2012-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State