Search icon

THE FIREHOUSE GRILL & PUB, INC. - Florida Company Profile

Company Details

Entity Name: THE FIREHOUSE GRILL & PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FIREHOUSE GRILL & PUB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 1990 (35 years ago)
Document Number: S04921
FEI/EIN Number 593035709

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

Address: 8814 N 56 ST, TAMPA, FL, 33617
Mail Address: 8814 N 56 ST, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL BRYAN K President 8814 N 56 ST, TAMPA, FL, 33617
WEINSTEIN, NEAL Agent 412 E MADISON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-16 WEINSTEIN, NEAL -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 412 E MADISON ST, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-08 8814 N 56 ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 1992-04-08 8814 N 56 ST, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State