Search icon

LICK YOUR PLATE, INC. - Florida Company Profile

Company Details

Entity Name: LICK YOUR PLATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LICK YOUR PLATE, 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 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000101136
FEI/EIN Number 593542838

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

Address: 400 S PALAFOX PL, PENSACOLA, FL, 32502
Mail Address: 511 E. GOVERNMENT ST., SUITE D, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER IRVING President 511 E. GOVERNMENT STREET # D, PENSACOLA, FL, 32502
PHILLIPS BARRY Vice President 511 E. GOVERNMENT STREET # D, PENSACOLA, FL, 32502
STEIGLEMON WALTER Vice President 511 E. GOVERNMENT STREET # D, PENSACOLA, FL, 32502
MILLER IRV Agent 511 E. GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-17 - -
CHANGE OF MAILING ADDRESS 2007-01-17 400 S PALAFOX PL, PENSACOLA, FL 32502 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 511 E. GOVERNMENT STREET, # D, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 400 S PALAFOX PL, PENSACOLA, FL 32502 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900016052 LAPSED 07CA5242 OKALOOSA CTY CLK CRT 2008-08-26 2013-09-08 $40021.01 FIRST CITY BANK OF FLORIDA, 135 PERRY AVENUE SE, FORT WALTON BEACH, FL 32547
J08000113507 TERMINATED 1000000062326 6246 1908 2007-11-13 2028-04-09 $ 10,406.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J06000134978 TERMINATED 1000000027772 5917 1101 2006-05-31 2026-06-21 $ 51,659.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2007-01-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State