Search icon

PINCHERS CRAB SHACK OF DOWNTOWN FT MYERS, INC

Company Details

Entity Name: PINCHERS CRAB SHACK OF DOWNTOWN FT MYERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 2013 (12 years ago)
Document Number: P13000063773
FEI/EIN Number 46-3361962
Mail Address: 1061 Collier Center Way, Naples, FL, 34110, US
Address: 2360 West First St, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PHELAN GRANT Agent 1061 Collier Center Way, Naples, FL, 34110

President

Name Role Address
PHELAN GRANT President 1061 Collier Center Way, Naples, FL, 34110

Vice President

Name Role Address
PHELAN ANTHONY Vice President 1061 Collier Center Way, Naples, FL, 34110

Secretary

Name Role Address
PHELAN KATHLEEN Secretary 1061 Collier Center Way, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088521 PINCHERS CRAB SHACK ACTIVE 2024-07-24 2029-12-31 No data 1061 COLLIER CENTER WAY, NAPLES, FL, 34110
G14000008564 THE MARINA AT EDISON FORD & PINCHERS CRAB SHACK EXPIRED 2014-01-24 2019-12-31 No data 868 106TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-13 2360 West First St, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1061 Collier Center Way, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 2360 West First St, Fort Myers, FL 33901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129126 TERMINATED 1000000704173 LEE 2016-02-01 2026-02-18 $ 11,379.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-15
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 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State