Entity Name: | THE THIRSTY OYSTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE THIRSTY OYSTER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Oct 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000084499 |
FEI/EIN Number |
47-5505625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 320615, COCOA BEACH, FL, 32932, US |
Address: | 400 Yellow Tail Lane, Unit 108, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDICK MICHAEL | President | 1515 S ATLANTIC AV, SUITE 204, COCOA BEACH, FL, 32931 |
Palmer Joan M | President | PO BOX 320615, COCOA BEACH, FL, 32932 |
HARDICK RUDOLPH | Agent | 400 Yellow Tail lane, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 400 Yellow Tail Lane, Unit 108, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 400 Yellow Tail lane, Unit 108, Merritt Island, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-10-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State