Entity Name: | EAST RIVER SMOKE HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST RIVER SMOKE HOUSE, 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: | 20 Feb 1997 (28 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P97000017461 |
FEI/EIN Number |
593429169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1968 HWY 87 S, NAVARRE, FL, 32566 |
Mail Address: | 1968 HWY 87 S, NAVARRE, FL, 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SAMUEL S | Director | 2624 WEEPING WILLOW, NAVARRE, FL, 32566 |
TAYLOR SAMUEL S | President | 2624 WEEPING WILLOW, NAVARRE, FL, 32566 |
TAYLOR SAMUEL S | Agent | 2624 WEEPING WILLOW, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 1968 HWY 87 S, NAVARRE, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 1968 HWY 87 S, NAVARRE, FL 32566 | - |
AMENDMENT | 2001-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-04-19 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-06-11 |
ANNUAL REPORT | 2002-04-16 |
Amendment | 2001-04-23 |
ANNUAL REPORT | 2001-04-03 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-05-13 |
ANNUAL REPORT | 1998-05-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State