Search icon

PJ'S SEA SHACK, INC. - Florida Company Profile

Company Details

Entity Name: PJ'S SEA SHACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJ'S SEA SHACK, 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000023451
FEI/EIN Number 061544519

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

Address: 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169, US
Mail Address: 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dam Mark D Director 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169
Dam Mark D President 526 S. Peninsula Drive, New Smyrna Beach, FL, 32169
Storch Glenn DMr. Agent 420 S. Nova Road, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 526 S. Peninsula Drive, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2021-04-17 526 S. Peninsula Drive, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 420 S. Nova Road, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2013-03-07 Storch, Glenn D, Mr. -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000049221 TERMINATED 2017-SC-3551 ALACHUA COUNTY COURT 2018-02-02 2023-02-05 $5000.70 INFINITE ENERGY, INC., 7001 SW 24TH AVENUE, GAINESVILLE, FLORIDA 32607

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State