Entity Name: | RODRIGUEZ FAMILY RESTAURANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | P18000063574 |
FEI/EIN Number | 83-2136505 |
Address: | 1720 S. TAMIAMI TRAIL, VENICE, FL, 34293, US |
Mail Address: | 1879 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ AMY N | Agent | 1879 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
RODRIGUEZ AMY N | President | 1879 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
Rodriguez Sergio | Vice President | 1879 S. Tamiami Trail, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
Symons Brenda | Secretary | 1879 S. Tamiami Trail, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 1720 S. TAMIAMI TRAIL, VENICE, FL 34293 | No data |
AMENDMENT AND NAME CHANGE | 2018-10-22 | RODRIGUEZ FAMILY RESTAURANTS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | RODRIGUEZ, AMY N | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-25 |
Amendment and Name Change | 2018-10-22 |
Domestic Profit | 2018-07-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State