Search icon

FRED'S PACKAGE, LOUNGE & STEAK HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: FRED'S PACKAGE, LOUNGE & STEAK HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED'S PACKAGE, LOUNGE & STEAK 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: 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: 11 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000015269
FEI/EIN Number 020549347

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

Address: 9540 OLD FLOMATON RD., CENTURY, FL, 32535
Mail Address: P.O. BOX 820, CENTURY, FL, 32535
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUTCHFIELD LAMAR President P.O. BOX 820, CENTURY, FL, 32535
CRUTCHFIELD RUTH Vice President P.O. BOX 820, CENTURY, FL, 32535
WILBORN KATHERINE X Agent 6012 TIPPIN AVENUE, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-28 - -
CHANGE OF MAILING ADDRESS 2006-12-28 9540 OLD FLOMATON RD., CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 2006-12-28 WILBORN, KATHERINE XCPA -
REGISTERED AGENT ADDRESS CHANGED 2006-12-28 6012 TIPPIN AVENUE, PENSACOLA, FL 32504 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-12-28
Domestic Profit 2002-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State