Search icon

PERDIDO FISH HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: PERDIDO FISH HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERDIDO FISH HOUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2021 (4 years ago)
Document Number: P01000002390
FEI/EIN Number 593695209

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

Address: 6300 siguenza drive, PENSACOLA, FL, 32507, US
Mail Address: 6300 siguenza drive, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY JAMEE M Director 6300 siguenza drive, PENSACOLA, FL, 32507
LOWRY JAMEE M Agent 6300 siguenza drive, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-20 6300 siguenza drive, PENSACOLA, FL 32507 -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 6300 siguenza drive, PENSACOLA, FL 32507 -
REINSTATEMENT 2016-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 6300 siguenza drive, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2016-04-06 LOWRY, JAMEE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-03-21
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-02-20
REINSTATEMENT 2016-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State