Search icon

FIDDLER'S ELBOW, INC. - Florida Company Profile

Company Details

Entity Name: FIDDLER'S ELBOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDDLER'S ELBOW, 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: 27 Dec 2001 (23 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P01000121452
FEI/EIN Number 800005281

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

Address: 6090 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33707, US
Mail Address: 6090 CENTRAL AVE, SAINT PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS WILLIAM Director 6090 CENTRAL AVENUE, ST. PETERSBURG, FL
MARKETING SOLUTION PUBLICATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 6090 CENTRAL AVENUE, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2012-01-13 MARKETING SOLUTION PUBLICATIONS, INC. -
AMENDED AND RESTATEDARTICLES 2005-07-18 - -
CHANGE OF MAILING ADDRESS 2003-06-30 6090 CENTRAL AVENUE, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-30 6090 CENTRAL AVENUE, SAINT PETERSBURG, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000369861 TERMINATED 1000000064036 16032 1841 2007-10-29 2027-11-14 $ 68,579.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
FIDDLER'S ELBOW, INC. VS STETSON MANAGEMENT, CO., INC., ET AL., 2D2012-6234 2012-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08-2352-CI

Parties

Name FIDDLER'S ELBOW, INC.
Role Appellant
Status Active
Representations MARION HALE, ESQ., SHARON KRICK, ESQ.
Name STETSON MANAGEMENT OF MASSACHU
Role Appellee
Status Active
Name FRANCHISE ASSOCIATES, INC.
Role Appellee
Status Active
Name H M H RESTAURANTS, L L C
Role Appellee
Status Active
Name STETSON MANAGEMENT CO., INC.
Role Appellee
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., LAURIE H. MC NAMARA, ESQ., ROBERT C. SCHERMER, ESQ.
Name BROWNLEE, REAGAN
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 04/29/13
On Behalf Of FIDDLER'S ELBOW, INC.
Docket Date 2013-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES WILLIAMS
Docket Date 2013-04-08
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF AE'S ANSWER BRIEF
On Behalf Of STETSON MANAGEMENT CO., INC.
Docket Date 2013-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF REAGAN'S EMAILED 04/02/13
On Behalf Of STETSON MANAGEMENT CO., INC.
Docket Date 2013-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STETSON MANAGEMENT CO., INC.
Docket Date 2013-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STETSON MANAGEMENT CO., INC.
Docket Date 2013-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/18/13
On Behalf Of FIDDLER'S ELBOW, INC.
Docket Date 2013-02-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sharon Krick, Esq. 602906
Docket Date 2012-12-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2012-12-18
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable ~ vacated 12/21/2012
Docket Date 2012-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIDDLER'S ELBOW, INC.

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State