Search icon

R K'S PACKAGE & LOUNGE, INC. - Florida Company Profile

Company Details

Entity Name: R K'S PACKAGE & LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R K'S PACKAGE & LOUNGE, 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: 23 May 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 622697
FEI/EIN Number 591908110

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

Address: 2856 BLAIRSTONE COURT, TALLAHASSEE, FL, 32301, US
Mail Address: 2856 BLAIRSTONE COURT, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN PAEDAE ANDREW President 2856 BLAIRSTONE COURT, TALLAHASSEE, FL, 32301
BRENNAN PAEDAE ANDREW Director 2856 BLAIRSTONE COURT, TALLAHASSEE, FL, 32301
HARPER LOUIS EIII Agent 2107 AIRPORT BOULEVARD, PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032827 CHASERS BAR AND LOUNGE EXPIRED 2018-03-09 2023-12-31 - 5104 NORTH W ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-16 2107 AIRPORT BOULEVARD, PENSACOLA, FL 32504 -
AMENDMENT 2020-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 2856 BLAIRSTONE COURT, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-07-16 2856 BLAIRSTONE COURT, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-07-16 HARPER, LOUIS E, III -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Amendment 2020-07-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State