Search icon

PAUL'S SHRIMP, INC. - Florida Company Profile

Company Details

Entity Name: PAUL'S SHRIMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL'S SHRIMP, 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: 22 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G14575
FEI/EIN Number 592242684

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

Address: 530 Athens Street, TARPON SPRINGS, FL, 34689, US
Mail Address: 1018 SW 143rd st, Newberry, FL, 32669, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsalickis Michael President 1404 circle dr, Tarpon Springs, FL, 34689
Tsalickis Michael Director 1404 circle dr, Tarpon Springs, FL, 34689
Geiger William ZIII Director 1018 SW 143rd st, Newberry, FL, 32669
Geiger William ZIII Secretary 1018 SW 143rd st, Newberry, FL, 32669
Geiger William ZIII Treasurer 1018 SW 143rd st, Newberry, FL, 32669
Geiger William ZIII Agent 1018 SW 143rd st, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 530 Athens Street, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1018 SW 143rd st, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2020-05-04 Geiger, William Z, III -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 530 Athens Street, TARPON SPRINGS, FL 34689 -

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: 02 Apr 2025

Sources: Florida Department of State