Entity Name: | PAPPY'S GALLEY & OYSTER BAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000060616 |
FEI/EIN Number | 593728152 |
Address: | 4417 CALIENTA STREET, HERNANDO BEACH, FL, 34607 |
Mail Address: | 4417 CALIENTA STREET, HERNANDO BEACH, FL, 34607 |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS EMORY | Agent | 4417 CALIENTA STREET, HERNANDO BEACH, FL, 34607 |
Name | Role | Address |
---|---|---|
MAHONEY JOSEPH A | President | 4417 CALIENTA STREET, HERNANDO BEACH, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-10-21 | THOMAS, EMORY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000092418 | TERMINATED | 1000000013235 | 6412 463 | 2005-06-08 | 2025-06-29 | $ 17,649.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J04000066126 | TERMINATED | 1000000005150 | 5898 417 | 2004-06-14 | 2024-06-23 | $ 93,969.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J03000016826 | LAPSED | 01023270035 | 01613 01615 | 2003-01-07 | 2023-01-15 | $ 31,833.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE ROAD, PORT RICHEY, FL 346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-10-21 |
ANNUAL REPORT | 2002-03-25 |
Reg. Agent Resignation | 2002-03-22 |
Domestic Profit | 2001-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State