Entity Name: | CALIFORNIA GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Oct 1995 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P95000077543 |
FEI/EIN Number | 59-3337999 |
Address: | 1535-GULF TO BAY, CLEARWATER, FL 34615 |
Mail Address: | 12470 91ST AVENUE, NORTH, SEMINOLE, FL 34642 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEAR, ROBERT L | Agent | 2600 MCCORMICK DRIVE, SUITE 230, CLEARWATER, FL 34619 |
Name | Role | Address |
---|---|---|
NYMARK, STEPHEN J | President | 12470 91ST AVENUE, NORTH, SEMINOLE, FL 34642 |
Name | Role | Address |
---|---|---|
NYMARK, STEPHEN J | Director | 12470 91ST AVENUE, NORTH, SEMINOLE, FL 34642 |
NYMARK, SHERI L | Director | 12470 91ST AVENUE, NORTH, SEMINOLE, FL 34642 |
Name | Role | Address |
---|---|---|
NYMARK, SHERI L | Secretary | 12470 91ST AVENUE, NORTH, SEMINOLE, FL 34642 |
Name | Role | Address |
---|---|---|
NYMARK, SHERI L | Treasurer | 12470 91ST AVENUE, NORTH, SEMINOLE, FL 34642 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-01-30 | 1535-GULF TO BAY, CLEARWATER, FL 34615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-10 |
ANNUAL REPORT | 1996-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State