Entity Name: | RUSTY HEAD SEAFOOD COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 14 Apr 2000 (25 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2000 (25 years ago) |
Document Number: | P99000007812 |
Address: | 16113 6TH ST. E., REDINGTON BEACH, FL, 33708 |
Mail Address: | 16113 6TH ST. E., REDINGTON BEACH, FL, 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG TERRY | Agent | 16113 6TH ST. E., REDINGTON BEACH, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 16113 6TH ST. E., REDINGTON BEACH, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 16113 6TH ST. E., REDINGTON BEACH, FL 33708 | No data |
VOLUNTARY DISSOLUTION | 2000-04-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000813915 | LAPSED | 2017006931CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2018-12-04 | 2023-12-19 | $78,847.51 | RESMED CORP., A MINNESOTA CORPORATION, 9001 SPECTRUM CENTER BLVD., SAN DIEGO, CA 92123 |
Name | Date |
---|---|
Voluntary Dissolution | 2000-04-14 |
Domestic Profit | 1999-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State