Search icon

PIRATE'S PUB-N-GRUB, INC.

Company Details

Entity Name: PIRATE'S PUB-N-GRUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: P02000017710
FEI/EIN Number 300043230
Address: 114 - 116 Johns Pass Boardwalk, MADEIRA BEACH, FL, 33708, US
Mail Address: 12920 Hibiscus Ave, Seminole, FL, 33776-4313, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
FREDRICK JAMES, LLC Agent

President

Name Role Address
KENNEDY-PINCKNEY TRACEY President 12920 HIBISCUS AVE, SEMINOLE, FL, 33776

Secretary

Name Role Address
KENNEDY-PINCKNEY TRACEY Secretary 12920 HIBISCUS AVE., SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076603 PIRATE'S PUB-N-GRUB ACTIVE 2019-07-15 2029-12-31 No data 12920 HIBISCUS AVENUE, SEMINOLE, FL, 33776
G19000076610 PIRATES DOUBLOON EXPIRED 2019-07-15 2024-12-31 No data 12920 HIBISCUS AVENUE, SEMINOLE, FL, 33776
G11000107876 PIRATES DOUBLOON EXPIRED 2011-11-04 2016-12-31 No data 12920 HIBISCUS AVENUE, SEMINOLE, FL, 33767
G11000107453 PIRATE'S PUB-N-GRUB EXPIRED 2011-11-03 2016-12-31 No data 12920 HIBISCUS AVENUE, SEMINOLE, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 114 - 116 Johns Pass Boardwalk, MADEIRA BEACH, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2023-03-31 Fredrick James, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 600 Bypass Drive Suite #112, Clearwater, FL 33764 No data
NAME CHANGE AMENDMENT 2019-06-27 PIRATE'S PUB-N-GRUB, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 114 - 116 Johns Pass Boardwalk, MADEIRA BEACH, FL 33708 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
Name Change 2019-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State