Search icon

THE THIRSTY OYSTER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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