Search icon

BOTTOM LOUNGE AND PACKAGE, INC. - Florida Company Profile

Company Details

Entity Name: BOTTOM LOUNGE AND PACKAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTTOM LOUNGE AND PACKAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 1999 (26 years ago)
Document Number: S42747
FEI/EIN Number 593061931

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

Address: 961 E. JEFFERSON ST,, QUINCY, FL, 32351
Mail Address: 961 E. JEFFERSON ST,, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Perry LMs. Vice President 961 E. JEFFERSON ST,, QUINCY, FL, 32351
WILLIAMS, JOHN O. President 211 E. VIRGINIA STREET, TALLAHASSEE, FL
WILLIAMS, JOHN O. Agent 211 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040178 SUMMERS SMOKEHOUSE ACTIVE 2020-04-10 2025-12-31 - 211 E. VIRGINIA STREET, TALLAHASSEE, FL, 32301
G18000052579 PERRY LYNN'S EXPIRED 2018-04-26 2023-12-31 - 96, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 961 E. JEFFERSON ST,, QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2012-06-18 961 E. JEFFERSON ST,, QUINCY, FL 32351 -
REINSTATEMENT 1999-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 1999-10-08 211 E. VIRGINIA STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000490650 TERMINATED 1000000718911 GADSDEN 2016-08-11 2026-08-17 $ 1,410.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J16000490668 TERMINATED 1000000718912 GADSDEN 2016-08-11 2036-08-17 $ 1,749.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State