Entity Name: | PINCHERS CRAB SHACK OF GCTC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Apr 2010 (15 years ago) |
Document Number: | P10000030172 |
FEI/EIN Number | 27-2293908 |
Mail Address: | 1061 Collier Center Way, Naples, FL 34110 |
Address: | 10029 GULF COAST DR, F 250, FORT MYERS, FL 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELAN, GRANT | Agent | 1061 Collier Center Way, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Phelan, Grant | President | 1061 Collier Center Way, Naples, FL 34110 |
Name | Role | Address |
---|---|---|
Phelan , Laurie | Vice President | 1061 Collier Center Way, Naples, FL 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000087381 | PINCHERS CRAB SHACK | ACTIVE | 2024-07-22 | 2029-12-31 | No data | 1061 COLLIER CENTER WAY, NAPLES, FL, 34110 |
G18000004618 | PINCHERS CRAB SHACK | EXPIRED | 2018-01-09 | 2023-12-31 | No data | 3820 VIA DEL REY, BONITA SPRINGS, FL, 34134 |
G10000031184 | PINCHERS CRAB SHACK | EXPIRED | 2010-04-07 | 2015-12-31 | No data | 28089 VANDERBILT DR, STE 102, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-12 | 10029 GULF COAST DR, F 250, FORT MYERS, FL 33913 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 1061 Collier Center Way, Naples, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000129209 | TERMINATED | 1000000704312 | LEE | 2016-02-01 | 2026-02-18 | $ 479.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-15 |
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 | 2016-04-19 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State