Search icon

CULINARY CONCEPTS RESTAURANT GROUP INC

Company Details

Entity Name: CULINARY CONCEPTS RESTAURANT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: P13000076025
FEI/EIN Number 46-3670361
Address: 288 Indian Trace, Weston, FL 33326
Mail Address: 288 Indian Trace, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BATZEL, ROSEMARY A Agent 288 Indian Trace, weston, FL 33326

President

Name Role Address
BATZEL, ROSEMARY A President 288 Indian Trace, weston, FL 33326

Chief Executive Officer

Name Role Address
BATZEL, ROSEMARY A Chief Executive Officer 288 Indian Trace, weston, FL 33326

Secretary

Name Role Address
BATZEL, ROSEMARY A Secretary 288 Indian Trace, weston, FL 33326

Director

Name Role Address
RADICE, GIAN CARLO Director 288 Indian Trace, Weston, FL 33326
RODRIGUEZ, MADELEINE Director 288 Indian Trace, Weston, FL 33326

Chief Financial Officer

Name Role Address
RADICE, GIAN CARLO Chief Financial Officer 288 Indian Trace, Weston, FL 33326

Chief Operating Officer

Name Role Address
RODRIGUEZ, MADELEINE Chief Operating Officer 288 Indian Trace, Weston, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051349 CEVICHE ARIGATO ACTIVE 2020-05-09 2025-12-31 No data 288 INDIAN TRACE, WESTON, FL, 33326
G13000104811 CEVICHE ARIGATO EXPIRED 2013-10-24 2018-12-31 No data 288 INDIAN TRACE, WESTON, FL, 33327
G13000098430 CEVICHERIA ARIGATO EXPIRED 2013-10-04 2018-12-31 No data 288 INDIAN TRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 288 Indian Trace, weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-03 288 Indian Trace, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2014-05-03 288 Indian Trace, Weston, FL 33326 No data
AMENDMENT 2013-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Date of last update: 22 Jan 2025

Sources: Florida Department of State