Entity Name: | THEINNKEEPER.COM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THEINNKEEPER.COM, 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: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000046407 |
FEI/EIN Number |
200862633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 Tampa Avenue West, Venice, FL, 34285, US |
Mail Address: | 214 Tampa Avenue West, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morris MARIAH D | Chief Executive Officer | 214 Tampa Avenue West, Venice, FL, 34285 |
WEST JOHN W | Agent | 2 N TAMIAMI TR STE 306, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 214 Tampa Avenue West, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 214 Tampa Avenue West, Venice, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-19 | 2 N TAMIAMI TR STE 306, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State