Search icon

DEEP WATER GRILL INC - Florida Company Profile

Company Details

Entity Name: DEEP WATER GRILL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEEP WATER 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 15 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: P07000127181
FEI/EIN Number 421747041

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689, US
Mail Address: 4633 OLIVE HILL RD, Fallbrook, CA, 92028, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIERING WILLIAM President 4633 OLIVE HILL RD, Fallbrook, CA, 92028
Marakristine Manansala Treasurer 4633 OLIVE HILL RD, Fallbrook, CA, 92028
Manansala Marakristine Agent 900 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000017511 ELIZA EXPIRED 2016-02-17 2021-12-31 - ELIZAS, 900 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
G12000074462 THE ORIGINAL GRILL EXPIRED 2012-07-26 2017-12-31 - DEEP WATER GRILL, INC, 900 N. PINELLAS AVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 900 N. PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Manansala, Marakristine -
CHANGE OF MAILING ADDRESS 2015-04-26 900 N. PINELLAS AVE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000337620 TERMINATED 1000000714011 PINELLAS 2016-05-23 2036-05-27 $ 8,157.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000336671 TERMINATED 1000000713824 PINELLAS 2016-05-20 2026-05-27 $ 4,364.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000731691 TERMINATED 1000000684928 PINELLAS 2015-06-29 2035-07-01 $ 11,199.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000565206 TERMINATED 1000000676116 PINELLAS 2015-05-04 2025-05-11 $ 2,108.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000535381 TERMINATED 1000000674801 PINELLAS 2015-04-23 2035-04-30 $ 789.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000334686 ACTIVE 1000000663316 PINELLAS 2015-02-27 2035-03-04 $ 721.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-10-25
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-15
REINSTATEMENT 2009-11-30
REINSTATEMENT 2008-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State