Search icon

GIUSEPPI'S WHARF, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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