Search icon

CUZN TIM'S SEAFOOD SHACK, INC.

Company Details

Entity Name: CUZN TIM'S SEAFOOD SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2011 (13 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P11000086410
FEI/EIN Number 453528188
Address: 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545, US
Mail Address: 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART TIMOTHY E Agent 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545

President

Name Role Address
E Stewart Timothy E President 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545

Chief Executive Officer

Name Role Address
E Stewart Timothy E Chief Executive Officer 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545

Director

Name Role Address
E Stewart Timothy E Director 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545

Vice President

Name Role Address
E Stewart Timothy E Vice President 8663 Ivy Stark Blvd, Wesley Chapel, FL, 33545

Board Advisor

Name Role Address
RODRIQUEZ CLIFTON H Board Advisor 3146 NW 68TH STREET, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054289 UNBEATABLE GARAGE FLOOR COATING ACTIVE 2017-05-16 2027-12-31 No data 8663 IVY STARK BLVD, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000175800. CONVERSION NUMBER 900000225989
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 8663 Ivy Stark Blvd, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2022-03-10 8663 Ivy Stark Blvd, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 8663 Ivy Stark Blvd, Wesley Chapel, FL 33545 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-07-02
ANNUAL REPORT 2013-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State