Entity Name: | GIUSEPPI'S WHARF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIUSEPPI'S WHARF, 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: | 17 Feb 1983 (42 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | G24530 |
FEI/EIN Number |
592308093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 BAYSHORE DR., NICEVILLE, FL, 32578 |
Mail Address: | 821 BAYSHORE DR., NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARMER HUGH K | President | 4029 DRIFTING SAND TRAIL, DESTIN, FL, 32541 |
PARMER HUGH K | Director | 4029 DRIFTING SAND TRAIL, DESTIN, FL, 32541 |
HEFT ROBERT G | Treasurer | 1515 E HEWETT RD, SANTA ROSA BEACH, FL, 32459 |
HEFT ROBERT G | Director | 1515 E HEWETT RD, SANTA ROSA BEACH, FL, 32459 |
PARMER HUGH K | Agent | 821 BAYSHORE DR, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-24 | PARMER, HUGH KIII | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-24 | 821 BAYSHORE DR, NICEVILLE, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-12-03 | 821 BAYSHORE DR., NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 1986-12-03 | 821 BAYSHORE DR., NICEVILLE, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000557216 | TERMINATED | 2011-CA-000589 S | OKALOOSA COUNTY CIRCUIT COURT | 2013-02-12 | 2018-03-12 | $1,342,799.25 | FIRST NATIONAL BANK OF CRESTVIEW, 1301 INDUSTRIAL BOULEVARD, CRESTVIEW, FLROIDA 32539 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-29 |
ANNUAL REPORT | 2008-05-30 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State