Entity Name: | PINCHERS CRAB SHACK OF TARPON PT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Jun 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 01 Jul 2013 (12 years ago) |
Document Number: | P13000051773 |
FEI/EIN Number | 46-3047431 |
Mail Address: | 1061 Collier Center Way, Naples, FL, 34110, US |
Address: | 5991 Silver King Blvd, Ste 101, Cape Coral, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHELAN GRANT | Agent | 1061 Collier Center Way, Naples, FL, 34110 |
Name | Role | Address |
---|---|---|
PHELAN GRANT | President | 3820 Via Del Rey, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
PHELAN ANTHONY | Vice President | 3820 Via Del Rey, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
PHELAN KATHLEEN | Secretary | 3820 Via Del Rey, Bonita Springs, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000087997 | PINCHERS CRAB SHACK | ACTIVE | 2024-07-23 | 2029-12-31 | No data | 1061 COLLIER CENTER WAY, NAPLES, FL, 34110 |
G13000075317 | PINCHERS CRAB SHACK | EXPIRED | 2013-07-29 | 2018-12-31 | No data | 868 106TH AVE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 5991 Silver King Blvd, Ste 101, Cape Coral, FL 33914 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 1061 Collier Center Way, Naples, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 5991 Silver King Blvd, Ste 101, Cape Coral, FL 33914 | No data |
ARTICLES OF CORRECTION | 2013-07-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State