Search icon

BOMBAY GRILL INDIAN CUISINE INC - Florida Company Profile

Company Details

Entity Name: BOMBAY GRILL INDIAN CUISINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOMBAY GRILL INDIAN CUISINE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000015019
FEI/EIN Number 46-4877544

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 409 CENTRAL AVE, ST PETERSBURG, FL, 33701-3808, US
Mail Address: 18118 EMERALD BAY ST., TAMPA, FL, 33647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR RAMESH President 13031 CORTEZ BLVD, BROOKSVILLE, FL, 34613
KUMAR RAMESH Secretary 13031 CORTEZ BLVD, BROOKSVILLE, FL, 34613
KUMAR RAMESH Treasurer 13031 CORTEZ BLVD, BROOKSVILLE, FL, 34613
KUMAR RAMESH Agent 18118 EMERALD BAY ST, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 409 CENTRAL AVE, ST PETERSBURG, FL 33701-3808 -
CHANGE OF MAILING ADDRESS 2017-06-12 409 CENTRAL AVE, ST PETERSBURG, FL 33701-3808 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 18118 EMERALD BAY ST, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
Amendment 2017-06-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State