Entity Name: | FAMOUS ENTERTAINMENT SANDESTIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMOUS ENTERTAINMENT SANDESTIN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jun 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jan 2015 (10 years ago) |
Document Number: | P02000060589 |
FEI/EIN Number |
731645210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 9095, Miramar Beach, FL, 32550, US |
Address: | 136 FISHERMANS COVE, DESTIN, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEHNER JOHN | President | 136 FISHERMANS COVE, DESTIN, FL, 32550 |
WEHNER JILL | Secretary | 136 FISHERMANS COVE, DESTIN, FL, 32550 |
WEHNER JILL | Treasurer | 136 FISHERMANS COVE, DESTIN, FL, 32550 |
Kerrigan Jane | Agent | 35008 Emerald Coast Parkway, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-12 | 136 FISHERMANS COVE, DESTIN, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 35008 Emerald Coast Parkway, Fifth Floor, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | Kerrigan, Jane | - |
AMENDMENT | 2015-01-26 | - | - |
AMENDMENT | 2013-07-25 | - | - |
AMENDMENT | 2012-09-24 | - | - |
REINSTATEMENT | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000427352 | TERMINATED | 1000000463294 | LEON | 2013-01-29 | 2033-02-13 | $ 319.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2473598307 | 2021-01-20 | 0491 | PPS | 136 Fishermans Cv, Miramar Beach, FL, 32550-1822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7395527210 | 2020-04-28 | 0491 | PPP | 136 Fisherman's Cove, MIRAMAR BEACH, FL, 32550-3974 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State