Search icon

BAILEY'S CRAB HOUSE AND SEAFOOD MARKET, INC - Florida Company Profile

Company Details

Entity Name: BAILEY'S CRAB HOUSE AND SEAFOOD MARKET, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEY'S CRAB HOUSE AND SEAFOOD MARKET, 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000064720
FEI/EIN Number 452761883

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

Address: 7008 US HIGHWAY 98, ST. JOE BEACH, FL, 32456
Mail Address: P.O. BOX 402, PORT ST JOE, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMISON LONNIE J President 149 B COMMERCE BLVD, PORT ST JOE, FL, 32456
AMISON LONNIE J Director 149 B COMMERCE BLVD, PORT ST JOE, FL, 32456
AMISON E.M. Secretary 149 B COMMERCE BLVD, ST. JOE BEACH, FL, 32456
AMISON E.M. Director 149 B COMMERCE BLVD, ST. JOE BEACH, FL, 32456
ROBERTS JAMES T Vice President 149 B. COMMERCE BLVD, PORT JOE BEACH, FL, 32456
ROBERTS JAMES T Director 149 B. COMMERCE BLVD, PORT JOE BEACH, FL, 32456
AMISON LONNIE J Agent 912 16TH STREET, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001159127 LAPSED 1000000641359 GULF 2014-09-17 2024-12-17 $ 1,220.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000100031 ACTIVE 1000000574395 GULF 2014-01-09 2034-01-15 $ 2,692.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000821347 ACTIVE 1000000561177 GULF 2013-12-09 2034-08-01 $ 13,475.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J14000818855 LAPSED 1000000552931 GULF 2013-11-13 2024-08-01 $ 2,423.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000061367 TERMINATED 1000000450476 GULF 2012-12-27 2033-01-02 $ 6,313.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
Amendment 2012-02-06
Domestic Profit 2011-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State