Search icon

SHAMELESS TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: SHAMELESS TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHAMELESS TAVERN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P13000094956
FEI/EIN Number 46-4162672

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 AVANDIA COURT, CLEARWATER, FL, 33756
Mail Address: 204 AVANDIA COURT, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLADAY JULIE A President 204 AVANDIA COURT, CLEARWATER, FL, 33756
Holladay Julie A Agent 204 AVANDIA COURT, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012704 SAUCY REBELLION ACTIVE 2022-01-31 2027-12-31 - 204 AVANDA CT., CLEARWATER, FL, 33756
G20000060308 1933 PUB AND GRILL ACTIVE 2020-05-31 2025-12-31 - 2245 NURSERY RD, CLEARWATER, FL, 33764
G13000123305 1933 PUB AND GRILL EXPIRED 2013-12-16 2018-12-31 - 2245 NURSERY RD, CLEARWATER, FL, 33764
G13000120382 1933 BAR & GRILL EXPIRED 2013-12-09 2024-12-31 - 2245 NURSERY RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Holladay, Julie A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000229524 TERMINATED 1000000820117 PINELLAS 2019-03-20 2039-03-27 $ 5,471.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000091445 TERMINATED 1000000813684 PINELLAS 2019-01-30 2039-02-06 $ 2,229.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000551663 TERMINATED 1000000792113 PINELLAS 2018-07-30 2028-08-02 $ 539.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000427371 TERMINATED 1000000716881 PINELLAS 2016-07-07 2036-07-14 $ 2,549.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000594550 TERMINATED 1000000698022 PINELLAS 2015-10-23 2036-09-09 $ 44.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000811337 TERMINATED 1000000689267 PINELLAS 2015-07-27 2035-07-29 $ 833.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State