Search icon

WAHOO'S WATERSIDE PUB & PATIO INC - Florida Company Profile

Company Details

Entity Name: WAHOO'S WATERSIDE PUB & PATIO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WAHOO'S WATERSIDE PUB & PATIO 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: 18 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000067896
FEI/EIN Number 043687216

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

Address: 17801 GULF BLVD, REDINGTON SHORES, FL, 33708
Mail Address: 17801 GULF BLVD, REDINGTON SHORES, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON JAMES R President 15405 GULF BOULEVARD #3, MADEIRA BEACH, FL, 33708
SUNCOAST FINANCIAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Suncoast Financial Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 557 S DUNCAN AVENUE, CLEARWATER, FL 33756 -
AMENDMENT 2019-12-18 - -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
Amendment 2019-12-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2013-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State