Search icon

PIRATES COVE BAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: PIRATES COVE BAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIRATES COVE BAR & GRILL, 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 17 Feb 2012 (13 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P03000141016
FEI/EIN Number 743110934

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

Address: 827 W BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 827 W BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMIN LINDA President 4421 WINDING RIVER DR, VALRICO, FL, 33594
CUMMIN LINDA Secretary 4421 WINDING RIVER DR, VALRICO, FL, 33594
CUMMIN LINDA Treasurer 4421 WINDING RIVER DR, VALRICO, FL, 33594
CUMMIN LINDA Director 4421 WINDING RIVER DR, VALRICO, FL, 33594
CUMMIN LINDA Agent 4421 WINDING RIVER DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-13 827 W BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2004-05-13 827 W BLOOMINGDALE AVE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000745680 LAPSED 1000000323995 HILLSBOROU 2012-10-16 2022-10-25 $ 415.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000110734 TERMINATED 1000000007167 14255 01144 2004-09-28 2009-10-13 $ 8,917.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-13
Domestic Profit 2003-11-20

Date of last update: 02 May 2025

Sources: Florida Department of State