Entity Name: | RICKY T'S BAR & GRILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICKY T'S BAR & GRILLE, 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: | 02 Dec 1993 (31 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P93000083978 |
FEI/EIN Number |
593208152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10601 GULF BLVD, TREASURE ISLAND, FL, 33706 |
Address: | 10601 GULF BLVD, TREASURE ISLAND, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR CHERYL A | Director | 10601 GULF BLVD, TREASURE ISLAND, FL, 33706 |
TAYLOR CHERYL A | Agent | 10601 GULF BLVD, TREASURE ISLAND, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-18 | TAYLOR, CHERYL A | - |
AMENDMENT | 2007-06-18 | - | - |
REINSTATEMENT | 2002-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-08 | 10601 GULF BLVD, TREASURE ISLAND, FL 33706 | - |
REINSTATEMENT | 1994-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-04 |
Amendment | 2007-06-18 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-02-03 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-04-22 |
REINSTATEMENT | 2002-01-02 |
DEBIT MEMO DISSOLUTI | 2001-12-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State