Entity Name: | FAT JACK'S SALOON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAT JACK'S SALOON, 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: | 05 Apr 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P96000031442 |
FEI/EIN Number |
650659651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1325-C DEL PRADO BLVD., CAPE CORAL, FL, 33990 |
Address: | 16520 S TAMIAMI TR, FT. MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON THOMAS | President | 16520 S. TAMIAMI TRAIL, FT. MYERS, FL, 33908 |
WATSON THOMAS | Treasurer | 16520 S. TAMIAMI TRAIL, FT. MYERS, FL, 33908 |
CANY DAVID W | Agent | 1325 C DEL PRADO BLVD., CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-11 | CANY, DAVID W | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-11 | 1325 C DEL PRADO BLVD., CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2000-04-11 | 16520 S TAMIAMI TR, FT. MYERS, FL 33908 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-07 | 16520 S TAMIAMI TR, FT. MYERS, FL 33908 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000111161 | LAPSED | 1000000007430 | 4453 2559 | 2004-10-04 | 2024-10-13 | $ 98,179.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J03000303455 | LAPSED | 03-CA-4290 | CIRCUIT COURT, LEE COUNTY | 2003-12-08 | 2008-12-11 | $17,218.87 | MULTIMEDIA HOLDINGS CORPORATION, PO BOX 10, FORT MYERS, FL 33902 |
Name | Date |
---|---|
DEBIT MEMO | 2004-04-13 |
REINSTATEMENT | 2003-11-24 |
REINSTATEMENT | 2002-12-09 |
ANNUAL REPORT | 2001-08-29 |
REINSTATEMENT | 2000-04-11 |
ANNUAL REPORT | 1998-10-07 |
ANNUAL REPORT | 1997-04-25 |
DOCUMENTS PRIOR TO 1997 | 1996-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State