Search icon

BLARNEY STONE IRISH PUB & EATERY, INC. - Florida Company Profile

Company Details

Entity Name: BLARNEY STONE IRISH PUB & EATERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLARNEY STONE IRISH PUB & EATERY, 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: 11 May 2011 (14 years ago)
Date of dissolution: 06 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P11000045131
FEI/EIN Number 452256724

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

Address: 7813 MITCHELL BLVD., SUITE 101, TRINITY, FL, 34655
Mail Address: 7813 MITCHELL BLVD., SUITE 101, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS O. MICHAELS, P.A. Agent -
EGAN JOHN T Director 2815 BRIDLEWOOD CT., PALM HARBOR, FL, 34683
EGAN JOHN T President 2815 BRIDLEWOOD CT., PALM HARBOR, FL, 34683
EGAN JOHN T Secretary 2815 BRIDLEWOOD CT., PALM HARBOR, FL, 34683
EGAN JOHN T Treasurer 2815 BRIDLEWOOD CT., PALM HARBOR, FL, 34683
CARVELLA MICHAEL Director 1702 8TH ST., PALM HARBOR, FL, 34683
CARVELLA MICHAEL Vice President 1702 8TH ST., PALM HARBOR, FL, 34683
CARVELLA MICHAEL Assistant Treasurer 1702 8TH ST., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 7813 MITCHELL BLVD., SUITE 101, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2011-06-20 7813 MITCHELL BLVD., SUITE 101, TRINITY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000214511 TERMINATED 1000000460151 PASCO 2013-01-16 2033-01-23 $ 5,110.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13000214529 LAPSED 1000000460152 PASCO 2013-01-16 2023-01-23 $ 360.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000901267 LAPSED 1000000406375 PASCO 2012-11-13 2022-11-28 $ 1,931.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000901259 ACTIVE 1000000406374 PASCO 2012-11-13 2032-11-28 $ 9,118.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000459449 LAPSED 1000000278288 PASCO 2012-05-25 2022-05-30 $ 2,672.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-06
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State