Search icon

FAT JACK'S SALOON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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