Search icon

ROUGHSTOCK'S STEAK PIT & SEAFOOD INC. - Florida Company Profile

Company Details

Entity Name: ROUGHSTOCK'S STEAK PIT & SEAFOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROUGHSTOCK'S STEAK PIT & SEAFOOD 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: 01 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000010690
FEI/EIN Number 320330295

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

Address: 1800 S HWY 77 SUITE 300, LYNN HAVEN, FL, 32444, US
Mail Address: 1800 S HWY 77 SUITE 300, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE TRAVIS President 7329 MARY JO AVE, PANAMA CITY, FL, 32409
VINSON KELSI Vice President 7318 MARY JO AVE, PANAMA CITY, FL, 32409
PAGE TRAVIS Agent 7329 MARY JO AVE, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-19 1800 S HWY 77 SUITE 300, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2012-12-19 1800 S HWY 77 SUITE 300, LYNN HAVEN, FL 32444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-05-06
REINSTATEMENT 2012-12-19
Domestic Profit 2011-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State