Search icon

TOUCAN'S BEER BAR AND GRILL, INC.

Company Details

Entity Name: TOUCAN'S BEER BAR AND GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000048584
FEI/EIN Number 593499756
Address: 4944 E. BUSCH BLVD., TAMPA, FL, 33617
Mail Address: 4944 E. BUSCH BLVD., TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REED MILES Agent 11611 GROVE LANE, SEFFNER, FL, 33584

President

Name Role Address
MALONEY SABRINA President 16380 NORTH DALE OAKS DR., TAMPA, FL, 33624

Vice President

Name Role Address
REED MILES Vice President 11611 GROVE LANE, TAMPA, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-04 REED, MILES No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 11611 GROVE LANE, SEFFNER, FL 33584 No data
CHANGE OF PRINCIPAL ADDRESS 1998-06-05 4944 E. BUSCH BLVD., TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 1998-06-05 4944 E. BUSCH BLVD., TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000402779 ACTIVE 1000000065292 018276 000177 2007-11-27 2027-12-12 $ 27,708.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-05-04
Reg. Agent Change 2006-03-20
Off/Dir Resignation 2006-03-20
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-07-18
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State