Entity Name: | ATWOOD'S LOBSTER CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Nov 1991 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P36239 |
FEI/EIN Number |
010467513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 286 ISLAND ROAD, SPRUCE HEAD, ME, 04859 |
Mail Address: | P.O. BOX 202, SPRUCE HEAD, ME, 04859 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
ATWOOD, WILLIAM D. | Treasurer | P.O. BOX 202, OCEAN ROAD N/A, SPRUCE HEAD, ME |
ATWOOD, WILLIAM D. | President | P.O. BOX 202, OCEAN ROAD N/A, SPRUCE HEAD, ME |
ATWOOD, WILLIAM D. | Chairman | P.O. BOX 202, OCEAN ROAD N/A, SPRUCE HEAD, ME |
ATWOOD, WILLIAM D. | Director | P.O. BOX 202, OCEAN ROAD N/A, SPRUCE HEAD, ME |
DAGGETT, SANDRA M. | Secretary | P.O. BOX 202, OCEAN ROAD N/A, SPRUCE HEAD, ME |
SHEAR, ROBERT L. | Agent | 2605 ENTERPRISE ROAD, EAST SUITE 110, CLEARWATER, FL, 34619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-07 | 286 ISLAND ROAD, SPRUCE HEAD, ME 04859 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-21 |
ANNUAL REPORT | 2007-04-07 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-01-14 |
ANNUAL REPORT | 2002-08-19 |
ANNUAL REPORT | 2001-05-05 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-03-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State