Search icon

COPPER SHARK RESTAURANT GROUP, INC

Company Details

Entity Name: COPPER SHARK RESTAURANT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: P17000026375
FEI/EIN Number 47-5459290
Address: 6862 GULFPORT BLVD S, SOUTH PASADENA, FL, 33707, US
Mail Address: 6862 GULFPORT BLVD S, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Alan B. Taylor & Associates, PA Agent 5728 Major Blvd., Orlando, FL, 32819

President

Name Role Address
Wolfe Paul C President 1902 West Vina Del Mar Boulevard, St. Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047265 KEKE'S BREAKFAST CAFE-LARGO EXPIRED 2017-05-01 2022-12-31 No data 10500 ULMERTON ROAD STE 760, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-05 6862 GULFPORT BLVD S, SOUTH PASADENA, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 6862 GULFPORT BLVD S, SOUTH PASADENA, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Alan B. Taylor & Associates, PA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5728 Major Blvd., Suite 700, Orlando, FL 32819 No data
CONVERSION 2017-03-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000112870. CONVERSION NUMBER 900000169799

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000273775 TERMINATED 1000000890659 PINELLAS 2021-05-27 2041-06-02 $ 11,741.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000273783 TERMINATED 1000000890660 PINELLAS 2021-05-27 2041-06-02 $ 1,265.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-07-10
Domestic Profit 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State