Search icon

FATSO'S INC - Florida Company Profile

Company Details

Entity Name: FATSO'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FATSO'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: 27 Oct 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000136941
Address: 3460 TAMPA ROAD, PALM HARBOR, FL, 34684
Mail Address: 3460 TAMPA ROAD, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS SAMUEL R Vice President 7907 BARCLAY RD, NEW PORT RICHEY, FL, 34654
NICHOLS SAM Agent 1506 SAN MATEO DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-29 NICHOLS, SAM -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 1506 SAN MATEO DRIVE, DUNEDIN, FL 34698 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000199241 ACTIVE 1000000078414 16241 581 2008-05-05 2028-06-18 $ 3,715.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Change 2006-11-29
Off/Dir Resignation 2006-11-29
Domestic Profit 2006-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State