Search icon

THE ORIGINAL BROTHERS RESTAURANTS, INC.

Company Details

Entity Name: THE ORIGINAL BROTHERS RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000034466
FEI/EIN Number 650831683
Address: 1325 SOUTH POWERLINE RD, POMPANO BEACH, FL, 33069
Mail Address: 1325 SOUTH POWERLINE RD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KASSOF HOWARD Agent 1325 SOUTH POWERLINE RD, POMPANO BEACH, FL, 33069

President

Name Role Address
KASSOF HOWARD President 1099 N.W. 87TH AVENUE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000135097 LAPSED 03-00320 COWE 81 IN THE CNTY CRT IN AND FOR BRO 2003-03-26 2008-04-14 $3068.86 GLENN'S GREENERY INC, 10900 SW 48 STREET, FORT LAUDERDALE FL 33328
J03000086720 LAPSED SCO-02-12474 ORANGE COUNTY COURT 2003-02-04 2008-02-26 $2,072.59 DADE PAPER & BAG CO, 846 WEST 13TH COURT, RIVIERA BEACH FL 33404
J02000413363 LAPSED 01022690012 33902 01611 2002-10-07 2022-10-17 $ 26,984.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-04-14
Domestic Profit 1998-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State