Search icon

DRIFTWOOD BAY CONCEPTS INC.

Company Details

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

Agent

Name Role Address
MIZE DAVID L Agent 8840 Gulf blvd., St. Pete Beach, FL, 33706

President

Name Role Address
MIZE DAVID L President 8840 Gulf blvd., St. Pete Beach, FL, 33706

Fictitious Names

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

Events

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

Debts

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

Documents

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