Search icon

COWBOY'S SEAFOOD & GRILL, INC - Florida Company Profile

Company Details

Entity Name: COWBOY'S SEAFOOD & GRILL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COWBOY'S SEAFOOD & GRILL, 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: 04 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000041818
FEI/EIN Number 82-5514679

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

Address: 16435 NE 15TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 15790 NE 13TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES TANIA J President 15790 NE 13TH AVENUE, NORTH MIAMI BEACH, FL, 33162
ROBLES TANIA J Secretary 15790 NE 13TH AVENUE, NORTH MIAMI BEACH, FL, 33162
ROBLES TANIA J Agent 15790 NE 13TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 ROBLES, TANIA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 16435 NE 15TH AVENUE, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000114066 ACTIVE 1000000946460 DADE 2023-03-13 2043-03-15 $ 13,264.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000006231 ACTIVE 1000000911087 DADE 2021-12-22 2042-01-05 $ 2,782.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000031934 TERMINATED 1000000873258 DADE 2021-01-20 2041-01-27 $ 21,193.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000261139 TERMINATED 1000000821312 DADE 2019-04-03 2039-04-10 $ 21,991.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State