Search icon

46 ST. PETE BEACH BAR & GRILL, INC. - Florida Company Profile

Company Details

Entity Name: 46 ST. PETE BEACH BAR & GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

46 ST. PETE BEACH BAR & GRILL, 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: 21 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000072300
Address: 46 46TH AVENUE, ST PETERSBURG BEACH, FL, 33706, US
Mail Address: 46 46TH AVENUE, ST PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODZIACK JOHN C President 220 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33701
BODZIACK JOHN C Agent 220 1ST AVENUE NORTH, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900752 THE DRUNKEN CLAM EXPIRED 2008-02-12 2013-12-31 - 46 46TH AVE, ST. PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-07 - -
REGISTERED AGENT NAME CHANGED 2007-11-07 BODZIACK, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 2007-11-07 220 1ST AVENUE NORTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 46 46TH AVENUE, ST PETERSBURG BEACH, FL 33706 -
AMENDMENT 2007-10-29 - -
CHANGE OF MAILING ADDRESS 2007-10-29 46 46TH AVENUE, ST PETERSBURG BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000260001 ACTIVE 1000000086411 16327 227 2008-07-22 2028-08-12 $ 18,739.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000267014 TERMINATED 1000000086411 16327 227 2008-07-22 2028-08-18 $ 18,739.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2007-11-07
Amendment 2007-10-29
Domestic Profit 2007-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State