Search icon

SKINNY WATERS, INC.

Company Details

Entity Name: SKINNY WATERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P12000049424
FEI/EIN Number 80-0821382
Address: 3900 WEST BAY DRIVE, BELLEAIR BLUFFS, FL, 33770, US
Mail Address: 3900 WEST BAY DRIVE, BELLEAIR BLUFFS, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Tardif Michael R Agent 3900 WEST BAY DRIVE, BELLEAIR BLUFFS, FL, 33770

Manager

Name Role Address
TARDIF CHERI Manager 3900 West Bay Dr., Belleair Bluffs, FL, 33770
PAGIUCCO JUSTIN Manager 3900 West Bay Dr., Belleair Bluffs, FL, 33770
Tardif Michael Manager 3900 West Bay Dr., Belleair Bluffs, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015608 ANGLER 360 EXPIRED 2013-02-13 2018-12-31 No data 1295 OVERCASH DRIVE, DUNEDIN, FL, 35698
G12000087194 HIGH TIDES EXPIRED 2012-09-05 2017-12-31 No data 1295 OVERCASH DRIVE, DUNEDIN, FL, 34698
G12000087200 HIGH TIDES BAIT, TACKLE AND APPAREL EXPIRED 2012-09-05 2017-12-31 No data 1295 OVERCASH DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-28 Tardif, Michael R No data
AMENDMENT 2020-08-25 No data No data
AMENDMENT 2017-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 3900 WEST BAY DRIVE, BELLEAIR BLUFFS, FL 33770 No data
CHANGE OF MAILING ADDRESS 2017-01-06 3900 WEST BAY DRIVE, BELLEAIR BLUFFS, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 3900 WEST BAY DRIVE, BELLEAIR BLUFFS, FL 33770 No data
AMENDMENT 2015-10-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000742544 TERMINATED 1000000802563 PINELLAS 2018-11-01 2038-11-07 $ 936.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2022-02-24
Amendment 2021-06-23
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-01-28
Amendment 2020-08-25
ANNUAL REPORT 2020-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State