Entity Name: | CONNOLLY'S SHORE GRILL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNOLLY'S SHORE GRILL, 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: | 03 Jun 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2022 (3 years ago) |
Document Number: | P19000047214 |
FEI/EIN Number |
84-2070481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 A1A BLVD, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 4320 A1A BLVD, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN PATRICIA | President | 252 CAMERON, PONTE VEDRA, FL, 32081 |
CARPENTER DUNN PATRICIA | Agent | 4320 A1A BLVD, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 4320 A1A BLVD, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 4320 A1A BLVD, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 4320 A1A BLVD, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 4320 A1A BLVD, ST. AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2022-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-28 | CARPENTER DUNN, PATRICIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000445803 | TERMINATED | 1000000899936 | ST JOHNS | 2021-08-26 | 2041-09-01 | $ 1,292.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000220115 | TERMINATED | 1000000887566 | ST JOHNS | 2021-05-03 | 2041-05-05 | $ 8,255.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000220172 | TERMINATED | 1000000887574 | ST JOHNS | 2021-05-03 | 2031-05-05 | $ 869.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-03-12 |
REINSTATEMENT | 2020-10-28 |
Domestic Profit | 2019-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State