Search icon

BARE BONES FISH & STEAKHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: BARE BONES FISH & STEAKHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARE BONES FISH & STEAKHOUSE, 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: 21 Mar 2001 (24 years ago)
Date of dissolution: 20 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Sep 2012 (13 years ago)
Document Number: P01000029377
FEI/EIN Number 593706950

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

Mail Address: 3192 SHOAL LINE BLVD, HERNANDO BEACH, FL, 34607
Address: 3192 SHOAL LINE BOULEVARD, HERNANDO BEACH, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEACHERN THOMAS A Agent 3192 SHOAL LINE BLVD, HERNANDO BEACH, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061582 SAWGRASS GRILLE EXPIRED 2011-06-20 2016-12-31 - 3192 SHOAL LINE BLVD., HERNANDO BEACH, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-09-20 - -
CHANGE OF MAILING ADDRESS 2012-04-30 3192 SHOAL LINE BOULEVARD, HERNANDO BEACH, FL 34607 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 3192 SHOAL LINE BOULEVARD, HERNANDO BEACH, FL 34607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000670605 LAPSED 1000000473696 HERNANDO 2013-02-15 2023-04-04 $ 485.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Reg. Agent Resignation 2012-09-20
CORAPVDWN 2012-09-20
Off/Dir Resignation 2012-09-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-11
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State