Entity Name: | PINCHER'S BEACH BAR & GRILL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Feb 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P07000016994 |
FEI/EIN Number | 20-8401141 |
Mail Address: | 1061 Collier Center Way, Naples, FL 34134 |
Address: | 6890 ESTERO BLVD, FT MYERS BEACH, FL 33931 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELAN, GRANT L | Agent | 1061 Collier Center Way, Naples, FL 34134 |
Name | Role | Address |
---|---|---|
PHELAN, ANTHONY L | President | 1061 Collier Center Way, Naples, FL 34134 |
Name | Role | Address |
---|---|---|
PHELAN, GRANT L | Vice President | 1061 Collier Center Way, Naples, FL 34134 |
Name | Role | Address |
---|---|---|
PHELAN, KATHLEEN | Secretary | 1061 Collier Center Way, Naples, FL 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097874 | PINCHER'S BEACH BAR & GRILL | EXPIRED | 2018-09-04 | 2023-12-31 | No data | 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-01-12 | 6890 ESTERO BLVD, FT MYERS BEACH, FL 33931 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1061 Collier Center Way, Naples, FL 34134 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-16 | 6890 ESTERO BLVD, FT MYERS BEACH, FL 33931 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000129142 | TERMINATED | 1000000704189 | LEE | 2016-02-01 | 2026-02-18 | $ 9,492.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-11-12 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State