Search icon

PANTANAL RODIZIO GRILL, CORP

Company Details

Entity Name: PANTANAL RODIZIO GRILL, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000094022
FEI/EIN Number 85-4078605
Address: 13101 NORTH CLEVELAND AVE, NORTH FORT MYERS, FL, 33903, US
Mail Address: 13101 NORTH CLEVELAND AVE, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES MANUEL Agent 13101 NORTH CLEVELAND AVE, NORTH FORT MYERS, FL, 33903

President

Name Role Address
GOMES MANUEL President 2462 VENTURA CT, DELTONA, FL, 32738

Vice President

Name Role Address
LIMA MARCELO Vice President 1019 ALASKA AVE, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 13101 NORTH CLEVELAND AVE, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2021-04-28 13101 NORTH CLEVELAND AVE, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2021-04-28 GOMES, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 13101 NORTH CLEVELAND AVE, NORTH FORT MYERS, FL 33903 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000022723 ACTIVE 1000000939148 LEE 2022-12-16 2043-01-18 $ 26,895.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
Domestic Profit 2020-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State