Search icon

ON THE HALF SHELL, INC.

Company Details

Entity Name: ON THE HALF SHELL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 1987 (37 years ago)
Document Number: J70118
FEI/EIN Number 59-2821448
Address: 395 Front Street, Ponte Vedra Beach, FL 32082
Mail Address: 395 FRONT STREET, PONTE VEDRA BEACH, FL 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Trudeau, Robert H., Esq. Agent 1548 Lancaster Terrace, Jacksonville, FL 32204

Director

Name Role Address
HART, Ross S. Director 395 Front Street, Ponte Vedra Beach, FL 32082

President

Name Role Address
HART, Ross S. President 395 Front Street, Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
PAIGE, CARY Vice President 395 Front Street, PonteVedra Beach, FL 32082

Director Treasurer

Name Role Address
Hart, Douglas Director Treasurer 395 Front Street, Ponte Vedra Beach, FL 32082

Director Secretary

Name Role Address
Hart, Erica L. Director Secretary 395 Front Street, Ponte Vedra Beach, FL 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083507 AQUA GRILL ACTIVE 2020-07-16 2025-12-31 No data AQUA GRILL, 395 FRONT STREET, PONTE VEDRA BEACH, FL, 32082
G09054900528 AQUA GRILL EXPIRED 2009-02-23 2014-12-31 No data 950 SAWGRASS VILLAGE DR, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 395 Front Street, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 2023-07-21 Trudeau, Robert H., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 1548 Lancaster Terrace, Jacksonville, FL 32204 No data
CHANGE OF MAILING ADDRESS 2021-02-17 395 Front Street, Ponte Vedra Beach, FL 32082 No data
NAME CHANGE AMENDMENT 1987-11-09 ON THE HALF SHELL, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State