Entity Name: | PARROT FISH GRILLE INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARROT FISH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2023 (2 years ago) |
Document Number: | P12000010683 |
FEI/EIN Number |
45-4418199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2639 PLACIDA RD, Englewood, FL, 34224, US |
Mail Address: | 747 SOUTH BROADWAY, ENGLEWOOD, FL, 34223, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ERIKA C | President | 2639 PLACIDA ROAD, ENGLEWOOD, FL, 34224 |
NUNEZ ERIKA C | Agent | 2639 PLACIDA ROAD, ENGLEWOOD, FL, 34224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097430 | PARAISO | EXPIRED | 2014-09-24 | 2019-12-31 | - | 2639 PLACIDA ROAD, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-11 | 2639 PLACIDA RD, Englewood, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | NUNEZ, ERIKA C | - |
REINSTATEMENT | 2023-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 2639 PLACIDA RD, Englewood, FL 34224 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2018-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-17 | 2639 PLACIDA ROAD, ENGLEWOOD, FL 34224 | - |
AMENDMENT | 2014-10-17 | - | - |
AMENDMENT | 2014-07-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000026059 | ACTIVE | 1000001024499 | CHARLOTTE | 2025-01-07 | 2045-01-15 | $ 29,026.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J25000026059 (No Image Available) | ACTIVE | 1000001024499 | CHARLOTTE | 2025-01-07 | 2045-01-15 | $ 29,026.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J23000026633 | ACTIVE | 1000000941347 | CHARLOTTE | 2023-01-13 | 2043-01-18 | $ 192,057.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000017061 | TERMINATED | 1000000940722 | CHARLOTTE | 2023-01-06 | 2043-01-11 | $ 41,071.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000466575 | ACTIVE | 16-060-D7 | LEON COURT | 2022-08-19 | 2027-10-05 | $1,197.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J22000292229 | TERMINATED | 1000000925943 | CHARLOTTE | 2022-06-10 | 2042-06-15 | $ 23,624.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000071888 | TERMINATED | 1000000915430 | CHARLOTTE | 2022-02-04 | 2042-02-09 | $ 67,957.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-10-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-07-02 |
Reg. Agent Resignation | 2018-05-17 |
Reg. Agent Change | 2018-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State