Search icon

COPPER MUG RESTAURANT & BAR, INC. - Florida Company Profile

Company Details

Entity Name: COPPER MUG RESTAURANT & BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPPER MUG RESTAURANT & BAR, 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: 23 Apr 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000037038
FEI/EIN Number 593506522

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

Address: 21335 US 19 NORTH, CLEARWATER, FL, 33764
Mail Address: 21335 US 19 NORTH, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN ROBERT R Director 1966 HASTINGS DRIVE, CLEARWATER, FL, 33763
SMITH GARRY C Director 1382 FOREST LAWN COURT, TARPON SPRINGS, FL, 34689
SMITH WILLIAM A Director 14171 CHAMBERLAIN AVE., LARGO, FL, 33774
SMITH WILLIAM A President 14171 CHAMBERLAIN AVE., LARGO, FL, 33774
SMITH WILLIAM A Treasurer 14171 CHAMBERLAIN AVE., LARGO, FL, 33774
LARD MICHAEL J Director 3021 SR 590 #427, CLEARWATER, FL, 33759
LARD MICHAEL J Vice President 3021 SR 590 #427, CLEARWATER, FL, 33759
LARD MICHAEL J Secretary 3021 SR 590 #427, CLEARWATER, FL, 33759
SMITH WILLIAM A Agent 21335 US 19 NORTH, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-23 SMITH, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 21335 US 19 NORTH, CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000110841 TERMINATED 1000000007222 13847 1395 2004-09-24 2009-10-13 $ 5,409.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000116830 TERMINATED 1000000005901 13719 1375 2004-07-21 2009-10-27 $ 3,290.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-02
Domestic Profit 1998-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State