Entity Name: | JOHN'S PASS SEAFOOD FESTIVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 04 Jun 1981 (44 years ago) |
Date of dissolution: | 05 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | 758651 |
FEI/EIN Number |
592858359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12945 Village Blvd, MADEIRA BEACH, FL, 33708, US |
Mail Address: | 12945 Villiage BOULEVARD, MADEIRA BEACH, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS MATTHEW | Director | 12945 Village Blvd, MADEIRA BEACH, FL, 33708 |
Flynn Sonny | Director | 12945 Villiage BOULEVARD, MADEIRA BEACH, FL, 33708 |
Breazeal James | Director | 12800 Village Blvd., Madeira Beach, FL, 33708 |
Green David | Director | 4801 Gulf Blvd., St. Pete Beach, FL, 33706 |
Zerneskie Sue | Director | 224 Boardwalk Place E, Madeira Beach, FL, 33708 |
Delacruz Jason | Director | 215 Boardwalk Pl E, Madeira Beach, FL, 33708 |
Powers Matthew | Agent | 12945 Village BOULEVARD, MADEIRA BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 12945 Village Blvd, MADEIRA BEACH, FL 33708 | - |
REINSTATEMENT | 2016-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-20 | 12945 Village BOULEVARD, MADEIRA BEACH, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2013-08-20 | 12945 Village Blvd, MADEIRA BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-20 | Powers, Matthew | - |
REINSTATEMENT | 1987-09-24 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-05-27 |
ANNUAL REPORT | 2014-05-23 |
ANNUAL REPORT | 2013-08-20 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State