Entity Name: | PAUL'S SHRIMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 1982 (42 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | G14575 |
FEI/EIN Number | 59-2242684 |
Address: | 530 Athens Street, TARPON SPRINGS, FL 34689 |
Mail Address: | 1018 SW 143rd st, Newberry, FL 32669 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geiger, William Z, III | Agent | 1018 SW 143rd st, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
Tsalickis, Michael | President | 1404 circle dr, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
Tsalickis, Michael | Director | 1404 circle dr, Tarpon Springs, FL 34689 |
Geiger, William Z, III | Director | 1018 SW 143rd st, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
Geiger, William Z, III | Secretary | 1018 SW 143rd st, Newberry, FL 32669 |
Name | Role | Address |
---|---|---|
Geiger, William Z, III | Treasurer | 1018 SW 143rd st, Newberry, FL 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 530 Athens Street, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 1018 SW 143rd st, Newberry, FL 32669 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | Geiger, William Z, III | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 530 Athens Street, TARPON SPRINGS, FL 34689 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001140291 | TERMINATED | 1000000636797 | PINELLAS | 2014-07-25 | 2034-12-17 | $ 7,307.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State