Search icon

THEO THUDPUCKER'S RAW BAR & SEAFOOD RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: THEO THUDPUCKER'S RAW BAR & SEAFOOD RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEO THUDPUCKER'S RAW BAR & SEAFOOD RESTAURANT, 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: 04 Oct 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: H79184
FEI/EIN Number 592659255

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

Address: 2025 SEAWAY DRIVE, FT. PIERCE, FL, 34949
Mail Address: 2025 SEAWAY DRIVE, FT. PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BERT M President 2025 SEAWAY DRIVE, FT. PIERCE, FL
ANDERSON BERT M Director 2025 SEAWAY DRIVE, FT. PIERCE, FL
ANDERSON BERT M Agent 2025 SEAWAY DRIVE, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-12 2025 SEAWAY DRIVE, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2002-08-12 2025 SEAWAY DRIVE, FT. PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2002-08-12 ANDERSON, BERT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000017613 ACTIVE 1000000009560 2143 2368 2005-01-24 2025-02-09 $ 7,197.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-29
REINSTATEMENT 2002-08-12
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State