Entity Name: | LOBSTER POT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOBSTER POT, 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: | 06 Oct 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 589614 |
FEI/EIN Number |
591858731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17814 GULF BLVD., REDINGTON SHORES, FL, 33708 |
Mail Address: | 10871 GROVE TERRACE, SEMINOLE, FL, 33772 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lynn Bardgett | Secretary | 10871 GROVE TERRACE, SEMINOLE, FL, 33772 |
Lynn Bardgett | Treasurer | 10871 GROVE TERRACE, SEMINOLE, FL, 33772 |
Lynn Bardgett | Director | 10871 GROVE TERRACE, SEMINOLE, FL, 33772 |
FEIMSTER DEBORAH | Agent | 10871 GROVE TERRACE, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 17814 GULF BLVD., REDINGTON SHORES, FL 33708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 10871 GROVE TERRACE, SEMINOLE, FL 33772 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | FEIMSTER, DEBORAH | - |
CHANGE OF PRINCIPAL ADDRESS | 1981-02-06 | 17814 GULF BLVD., REDINGTON SHORES, FL 33708 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000146408 | TERMINATED | 1000000441443 | PINELLAS | 2013-01-02 | 2033-01-16 | $ 451.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State