Search icon

BACKSTAGE TAP AND GRILL, INC.

Company Details

Entity Name: BACKSTAGE TAP AND GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1992 (32 years ago)
Date of dissolution: 29 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2005 (20 years ago)
Document Number: V70436
FEI/EIN Number 65-0358341
Address: 5535 TAMIAMI TRAIL N., NAPLES, FL 34108
Mail Address: 745 12TH AVE., G, NAPLES, FL 34102
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLOCK, TIMOTHY J Agent 2777 LAKE VIEW DR, NAPLES, FL 34112

Vice President

Name Role Address
FLOCK, DONALD E Vice President 545 CENTRAL AVE, NAPLES, FL 34102

President

Name Role Address
FLOCK, TIMOTHY J. President 2777 LAKEVIEW DR, NAPLES, FL 34112

Treasurer

Name Role Address
BRIGGS, STEPHEN F. II Treasurer 107 BROAD AVE S, NAPLES, FL 34102

Director

Name Role Address
BRIGGS, STEPHEN F. II Director 107 BROAD AVE S, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-29 No data No data
CHANGE OF MAILING ADDRESS 2002-04-11 5535 TAMIAMI TRAIL N., NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2000-03-20 FLOCK, TIMOTHY J No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-20 2777 LAKE VIEW DR, NAPLES, FL 34112 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 5535 TAMIAMI TRAIL N., NAPLES, FL 34108 No data

Documents

Name Date
Voluntary Dissolution 2005-04-29
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State