Search icon

SHELLFISH GRILLE, INC.

Company Details

Entity Name: SHELLFISH GRILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000033706
FEI/EIN Number 20-8675449
Address: 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095
Mail Address: 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GREENMAN, RICHARD Agent 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095

President

Name Role Address
GREENMAN, RICHARD President 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095

Director

Name Role Address
GREENMAN, RICHARD Director 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2009-04-21 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095 No data
REGISTERED AGENT NAME CHANGED 2009-04-21 GREENMAN, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 705 HORTON'S TRACE, ST. AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000841707 LAPSED 10-CC-000747 CNTY CRT POLK CNTY FL 2010-08-02 2015-08-12 $15,057.89 SUMMIT CONSULTING, INC A FLORIDA CORP, P.O. BOX 988, LAKELAND, FL 33802

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
Off/Dir Resignation 2007-12-12
Domestic Profit 2007-03-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State