Search icon

SHRIMPBOAT RESTAURANT, INC.

Company Details

Entity Name: SHRIMPBOAT RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000046120
FEI/EIN Number 208853468
Address: 3411 west 15th street, PANAMA CITY, FL, 32401, US
Mail Address: PO BOX 123, Midland, GA, 31820, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH WILLIAM LOREN Agent 3411 west 15th street, PANAMA CITY, FL, 32401

Director

Name Role Address
SMITH WILLIAM LOREN Director 3411 west 15th street, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045531 SALTY HAWG SALOON EXPIRED 2010-05-24 2015-12-31 No data 1201 BECK AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-05-02 3411 west 15th street, PANAMA CITY, FL 32401 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3411 west 15th street, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 3411 west 15th street, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 SMITH, WILLIAM LOREN No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-24
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State