Entity Name: | SOUTHBRIDGE RESTAURANT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P97000102622 |
FEI/EIN Number | 65-0800818 |
Address: | 2801 Fruitville Road, Suite 120, SARASOTA, FL 34237 |
Mail Address: | 2801 Fruitville Road, Suite 120, SARASOTA, FL 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINIECKI, MICHELLE E | Agent | 2801 Fruitville Road, Suite 120, SARASOTA, FL 34237 |
Name | Role | Address |
---|---|---|
GEORGE C PERREAULT LIVING TRUST | President | 2801 Fruitville Road, Suite 120 SARASOTA, FL 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 2801 Fruitville Road, Suite 120, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 2801 Fruitville Road, Suite 120, SARASOTA, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 2801 Fruitville Road, Suite 120, SARASOTA, FL 34237 | No data |
AMENDMENT | 2016-07-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-23 | WINIECKI, MICHELLE E | No data |
NAME CHANGE AMENDMENT | 1998-01-08 | SOUTHBRIDGE RESTAURANT COMPANY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000026950 | TERMINATED | 1000000021295 | 20060 05229 | 2006-01-10 | 2011-02-08 | $ 132,685.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Amendment | 2016-07-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State