Entity Name: | POTS AND WHAT NOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
POTS AND WHAT NOTS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 19 Aug 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2009 (15 years ago) |
Document Number: | S74826 |
FEI/EIN Number |
59-3082893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 896 Emerson Drive, Dunedin, FL 34698 |
Mail Address: | 12139 Big Canoe, Big Canoe, Jasper, GA 30143 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grimes, Jacob Barrett | Agent | 896 Emerson Drive, Dunedin, FL 34698 |
BARBARA A. GRIMES | President | 12139 Big Canoe, Big Canoe Jasper, GA 30143 |
EARL GRIMES | Vice President | 12139 Big Canoe, Big Canoe Jasper, GA 30143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000107838 | SEATING ARRANGEMENTS | EXPIRED | 2015-10-22 | 2020-12-31 | - | 13104 CIMARRON CIRCLE N, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-03 | 896 Emerson Drive, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 896 Emerson Drive, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-03 | Grimes, Jacob Barrett | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-03 | 896 Emerson Drive, Dunedin, FL 34698 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State