Search icon

THRIFTY BAIT & TACKLE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THRIFTY BAIT & TACKLE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFTY BAIT & TACKLE CENTER, 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000021001
FEI/EIN Number 593493124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6300 YUKON RD., JACKSONVILLE, FL, 32244
Mail Address: 905 PARK AVE., STE 102, ORANGE PARK, FL, 32073
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DOUGLAS C President 2260 CASSAT AVE., JACKSONVILLE, FL, 32210
MYERS WILLIAM S Vice President 138 PASSAGE DR., ORANGE PARK, FL, 32073
MYERS STACEY Secretary 138 PASSAGE DR., ORANGE PARK, FL, 32073
MYERS DOUG Agent 6300 YUKON RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 6300 YUKON RD, JACKSONVILLE, FL 32244 -
AMENDMENT 2004-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 6300 YUKON RD., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2004-04-16 6300 YUKON RD., JACKSONVILLE, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900023030 LAPSED 2008SC005838 DUVAL CTY SML CLM DIV 2008-11-19 2013-12-15 $4160.56 OCEAN WAVES, INC., 76 LEVY RD., ATLANTIC BEACH, FL 32233
J08000192501 TERMINATED 1000000080743 14512 2185 2008-05-27 2028-06-11 $ 9,065.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06000196837 TERMINATED 1000000032492 13469 869 2006-08-18 2026-08-30 $ 5,642.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J06900005828 LAPSED 16-2005-SC-08819 CTY CRT DUVAL CTY FL 2006-03-30 2011-04-21 $3768.24 PRECISION SHOOTING EQUIPMENT, P.O. BOX 4587, TUCSON, AZ 85703

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-07-08
ANNUAL REPORT 2005-05-02
Amendment 2004-06-02
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State