Search icon

PADRINO'S RESTAURANT BOCA, INC.

Company Details

Entity Name: PADRINO'S RESTAURANT BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: P95000076383
FEI/EIN Number 65-0615901
Mail Address: 10396 ST RD 84 UNIT 107, DAVIE, FL 33324
Address: 20455 STATE ROAD 7, BAY AA-1, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PADRINO, MARIO Agent 10396 State Road 84, Unit 107, Davie, FL 33324

President

Name Role Address
PADRINO, MARIO President 701 EL DORADO PKWY, PLANTATION, FL 33317

Director

Name Role Address
PADRINO, NAYADE E Director 701 EL DORADO PKWY, PLANTATION, FL 33317
PADRINO, MARIO E Director 701 EL DORADO PKWY, PLANTATION, FL 33317
PADRINO, MARIO Director 701 EL DORADO PKWY, PLANTATION, FL 33317

Secretary

Name Role Address
PADRINO, NAYADE E Secretary 701 EL DORADO PKWY, PLANTATION, FL 33317

Treasurer

Name Role Address
PADRINO, NAYADE E Treasurer 701 EL DORADO PKWY, PLANTATION, FL 33317

Vice President

Name Role Address
PADRINO, MARIO E Vice President 701 EL DORADO PKWY, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 10396 State Road 84, Unit 107, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2012-07-19 20455 STATE ROAD 7, BAY AA-1, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 1999-02-24 PADRINO, MARIO No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-27 20455 STATE ROAD 7, BAY AA-1, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-03
Amendment 2022-09-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State