Search icon

ROOKIES SPORTSGRILLE & ALE, INC. - Florida Company Profile

Company Details

Entity Name: ROOKIES SPORTSGRILLE & ALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOKIES SPORTSGRILLE & ALE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000046652
FEI/EIN Number 650922066

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 423 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
Mail Address: 423 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ERNIE Director 524 ST. LUCIE CRESCENT APT. #109, STUART, FL, 34994
PEREZ ERNIE President 524 ST. LUCIE CRESCENT APT. #109, STUART, FL, 34994
PEREZ KATHLEEN Vice President 524 ST LUCIE CRESCENT, APT #109, STUART, FL, 34994
PEREZ KATHLEEN Treasurer 524 ST LUCIE CRESCENT, APT #109, STUART, FL, 34994
PEREZ KATHLEEN Secretary 524 ST LUCIE CRESCENT, APT #109, STUART, FL, 34994
DEMBOSKI MARK Vice President 4246 SW BIMINI CIRCLE, PALM CITY, FL, 34990
PEREZ ERNIE Agent 524 ST. LUCIE CRESCENT, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-05-27 423 SOUTH FEDERAL HIGHWAY, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 423 SOUTH FEDERAL HIGHWAY, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-17 524 ST. LUCIE CRESCENT, APT. 109, STUART, FL 34994 -
NAME CHANGE AMENDMENT 2000-10-23 ROOKIES SPORTSGRILLE & ALE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000717938 ACTIVE 1000000062378 MARTIN 2007-10-04 2036-11-10 $ 14,833.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J04000003467 LAPSED 1000000002523 01845 01799 2003-12-05 2024-01-14 $ 26,592.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J02000457816 LAPSED 02-009533 COWE 81 COUNTY COURT BROWARD COUNTY 2002-10-24 2007-11-27 $11,394.20 US FOODSERVICE, INC. FKA MUTUAL DISTRIBUTORS, INC., 2800 N ANDREWS AVENUE EXTENSION, POMPANO BEACH FL 33064
J02000363295 LAPSED 01022320039 01675 02723 2002-09-03 2022-09-11 $ 22,315.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-17
Name Change 2000-10-23
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State