Entity Name: | ROSE GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2017 (7 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | P17000101531 |
Address: | 11001 N. 56TH. STREET, TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 11001 N. 56TH. STREET, TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALDOORI RAED | Agent | 11001 N. 56TH. STREET, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
ALBANDAR AMMAR | Vice President | 11001 N. 56TH. STREET, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000293355 | ACTIVE | 1000000823366 | HILLSBOROU | 2019-04-22 | 2029-04-24 | $ 472.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 |
Off/Dir Resignation | 2018-06-28 |
Domestic Profit | 2017-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State