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 |
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 |
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 |
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 | - | - |
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 |
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