Search icon

RANDY'S FISHMARKET RESTAURANT, INC.

Company Details

Entity Name: RANDY'S FISHMARKET RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000040951
FEI/EIN Number 753053251
Address: 10021 Gulf Shore Dr, NAPLES, FL, 34108, US
Mail Address: 10021 Gulf Shore Dr, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEIN LLOYD L Agent 10021 GULF SHORE DRIVE, NAPLES, FL, 34108

President

Name Role Address
BOWEIN LLOYD L President 10021 Gulf Shore Dr, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08324900287 RANDY'S PARADISE SHRIMP EXPIRED 2008-11-19 2013-12-31 No data 10395 TAMIAMI TRAIL N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 10021 Gulf Shore Dr, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2017-01-19 10021 Gulf Shore Dr, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2005-03-17 BOWEIN, LLOYD L No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-17 10021 GULF SHORE DRIVE, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State