Search icon

PHILTHY PHIL'S, INC. - Florida Company Profile

Company Details

Entity Name: PHILTHY PHIL'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILTHY PHIL'S, 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 06 Jul 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jul 2012 (13 years ago)
Document Number: P03000098150
FEI/EIN Number 200218121

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

Address: 7121 GULF BLVD, ST PETERSBURG BEACH, FL, 33706
Mail Address: 7121 GULF BLVD, ST PETERSBURG BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088391 TWISTED TARPON WATERFRONT BAR & GRILL EXPIRED 2010-09-27 2015-12-31 - 678 75TH AVENUE, SAINT PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 7121 GULF BLVD, ST PETERSBURG BEACH, FL 33706 -
CHANGE OF MAILING ADDRESS 2011-09-06 7121 GULF BLVD, ST PETERSBURG BEACH, FL 33706 -
AMENDMENT 2004-02-19 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-07-06
Off/Dir Resignation 2012-03-15
Reg. Agent Resignation 2012-02-23
Reg. Agent Change 2011-09-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State