Search icon

PINCHER'S BEACH BAR & GRILL INC

Company Details

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

Agent

Name Role Address
PHELAN, GRANT L Agent 1061 Collier Center Way, Naples, FL 34134

President

Name Role Address
PHELAN, ANTHONY L President 1061 Collier Center Way, Naples, FL 34134

Vice President

Name Role Address
PHELAN, GRANT L Vice President 1061 Collier Center Way, Naples, FL 34134

Secretary

Name Role Address
PHELAN, KATHLEEN Secretary 1061 Collier Center Way, Naples, FL 34134

Fictitious Names

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

Events

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

Debts

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

Documents

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