Search icon

ANNA MARIA OYSTER BAR, INC.

Company Details

Entity Name: ANNA MARIA OYSTER BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1995 (29 years ago)
Document Number: P95000068666
FEI/EIN Number 650616853
Address: 6688 CORTEZ RD W, BRADENTON, FL, 34210, US
Mail Address: 6688 CORTEZ RD W, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES GARRET Agent 3119 Manatee Ave W, Bradenton, FL, 34205

President

Name Role Address
HORNE JOHN C President 608 87TH ST CT NW, BRADENTON, FL, 34209

Secretary

Name Role Address
HORNE JOHN C Secretary 608 87TH ST CT NW, BRADENTON, FL, 34209

Vice President

Name Role Address
Sokos Eleni Vice President 201 21st NE, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035333 OYSTERS ROCK HOSPITALITY GROUP ACTIVE 2022-03-16 2027-12-31 No data 6688 CORTEZ RD W, BRADENTON, FL, 34210
G22000035340 OYSTERS ROCK HOSPITALITY ACTIVE 2022-03-16 2027-12-31 No data 6688 CORTEZ RD W, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 BARNES, GARRET No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3119 Manatee Ave W, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2008-01-11 6688 CORTEZ RD W, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 6688 CORTEZ RD W, BRADENTON, FL 34210 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State