Entity Name: | DRIFTWOOD BAY CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P12000099197 |
FEI/EIN Number | 46-1503547 |
Address: | 8840 Gulf blvd., St. Pete Beach, FL, 33706, US |
Mail Address: | 8840 Gulf blvd., St. Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIZE DAVID L | Agent | 8840 Gulf blvd., St. Pete Beach, FL, 33706 |
Name | Role | Address |
---|---|---|
MIZE DAVID L | President | 8840 Gulf blvd., St. Pete Beach, FL, 33706 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000117542 | SEA HAGS BAR & GRILL | ACTIVE | 2022-09-18 | 2027-12-31 | No data | 9555 BLIND PASS ROAD, ST PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 8840 Gulf blvd., St. Pete Beach, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 8840 Gulf blvd., St. Pete Beach, FL 33706 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 8840 Gulf blvd., St. Pete Beach, FL 33706 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000052769 | ACTIVE | 1000000977502 | PINELLAS | 2024-01-16 | 2044-01-24 | $ 584,273.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000052777 | ACTIVE | 1000000977503 | PINELLAS | 2024-01-16 | 2044-01-24 | $ 51,689.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State