Search icon

RIO BRAVO CANTINA OF GEORGIA, INC.

Company Details

Entity Name: RIO BRAVO CANTINA OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1989 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P26630
FEI/EIN Number 58-1581665
Address: 1102 N DALE MABRY, TAMPA, FL 33607
Mail Address: 4551 W. 107TH STREET, STE 100, OVERLAND PARK, KS 66207
ZIP code: 33607
County: Hillsborough
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
STUTZ, CARIN L President 4551 W. 107TH ST., STE. 100, OVERLAND PARK, KS 66207

Director

Name Role Address
TILDEN, REBECCA R Director 4551 W 107TH ST, OVERLAND PARK, KS 66207

Vice President

Name Role Address
TILDEN, REBECCA R Vice President 4551 W 107TH ST, OVERLAND PARK, KS 66207

Secretary

Name Role Address
TILDEN, REBECCA R Secretary 4551 W 107TH ST, OVERLAND PARK, KS 66207

Treasurer

Name Role Address
TILDEN, REBECCA R Treasurer 4551 W 107TH ST, OVERLAND PARK, KS 66207

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2002-09-04 CORPORATION SERVICE COMPANY No data
CHANGE OF MAILING ADDRESS 1998-05-14 1102 N DALE MABRY, TAMPA, FL 33607 No data
REINSTATEMENT 1996-10-03 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 1102 N DALE MABRY, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-18
Reg. Agent Change 2002-09-04
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State