Entity Name: | PITMASTER SMOKEHOUSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PITMASTER SMOKEHOUSE 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: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000060800 |
FEI/EIN Number |
300640452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4464 GRAND BLVD., NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 112 BEACH HAVEN LN., TAMPA, FL, 33609, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKEN MICHAEL H | President | 5405 POINSETTIA DRIVE, NEW PORT RICHEY, FL, 34652 |
MEHTA SACHIN V | Vice President | 112 BEACH HAVEN LN., TAMPA, FL, 33609 |
MACKEN MICHAEL H | Agent | 5405 POINSETTIA DRIVE, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-26 | 4464 GRAND BLVD., NEW PORT RICHEY, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-26 | 4464 GRAND BLVD., NEW PORT RICHEY, FL 34652 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000749114 | TERMINATED | 1000000238602 | PASCO | 2011-10-28 | 2031-11-17 | $ 635.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J11000418108 | ACTIVE | 1000000220656 | PASCO | 2011-06-23 | 2031-07-06 | $ 4,545.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-07 |
ADDRESS CHANGE | 2010-10-26 |
ADDRESS CHANGE | 2010-08-26 |
ADDRESS CHANGE | 2010-08-19 |
Domestic Profit | 2010-07-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State