Search icon

PAUL'S SHRIMP, INC.

Company Details

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

Agent

Name Role Address
Geiger, William Z, III Agent 1018 SW 143rd st, Newberry, FL 32669

President

Name Role Address
Tsalickis, Michael President 1404 circle dr, Tarpon Springs, FL 34689

Director

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

Secretary

Name Role Address
Geiger, William Z, III Secretary 1018 SW 143rd st, Newberry, FL 32669

Treasurer

Name Role Address
Geiger, William Z, III Treasurer 1018 SW 143rd st, Newberry, FL 32669

Events

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

Debts

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

Documents

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