Search icon

WATERSIDE RESTAURANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WATERSIDE RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2024 (8 months ago)
Document Number: P10000055744
FEI/EIN Number 273013708
Mail Address: 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755, US
Address: 1420 BAYSHORE BLVD., DUNEDIN, FL, 34683
ZIP code: 34683
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS DEBBIE Secretary 1420 BAYSHORE BLVD, DUNEDIN, FL, 34698
LYONS DEBBIE Treasurer 1420 BAYSHORE BLVD, DUNEDIN, FL, 34698
LATIMER RUSSELL J President 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755
LATIMER RUSSELL J Agent 300 Venetian Dr, Unit 11, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031608 CHEF JOHN'S EXPIRED 2013-04-02 2018-12-31 - 1857 VENETIAN PT DR, CLEARWATER, FL, 33755
G10000070167 MARKER 8 WATERSIDE RESTAURANT AND TIKI BAR EXPIRED 2010-07-29 2015-12-31 - 1857 VENETIAN PT DR, CLEARWATER, FL, 33755
G10000070169 MARKER 8 EXPIRED 2010-07-29 2015-12-31 - 1857 VENETIAN PT DR, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-09 - -
CHANGE OF MAILING ADDRESS 2014-04-17 1420 BAYSHORE BLVD., DUNEDIN, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 300 Venetian Dr, Unit 11, CLEARWATER, FL 33755 -

Documents

Name Date
Amendment 2024-12-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State