Search icon

LONGBOARDS ISLAND GRILLE, INC - Florida Company Profile

Company Details

Entity Name: LONGBOARDS ISLAND GRILLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGBOARDS ISLAND GRILLE, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 18 May 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 May 2017 (8 years ago)
Document Number: P10000101175
FEI/EIN Number 274255436

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

Address: 113-B MONUMENT AVE, PORT ST JOE, FL, 32456, US
Mail Address: 113 MONUMENT AVE, PORT ST JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDOCK MARK M President 113 MONUMENT AVE, PORT ST JOE, FL, 32456
HADDOCK PATRICIA K Vice President 113 MONUMENT AVE, PORT ST JOE, FL, 32456
HADDOCK MARK M Agent 113 MONUMENT AVE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-05-18 - -
CHANGE OF MAILING ADDRESS 2014-01-18 113-B MONUMENT AVE, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 113 MONUMENT AVE, PORT ST JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 113-B MONUMENT AVE, PORT ST JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-19
Domestic Profit 2010-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State