Entity Name: | PARTY SHACK WEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARTY SHACK WEST, 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: | 29 May 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | V40330 |
FEI/EIN Number |
593132228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15636 FRONT BEACH RD., PANAMA CITY BEACH, FL, 32413 |
Mail Address: | P O BOX 9868, PANAMA CITY BEACH, FL, 32417 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONKLIN TOM A | Director | 7722 LAIRD STREET, PANAMA CITY BCH, FL, 324087652 |
CONKLIN TOM A | Agent | 7722 LAIRD STREET, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-06 | 15636 FRONT BEACH RD., PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-10 | 15636 FRONT BEACH RD., PANAMA CITY BEACH, FL 32413 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-10 | 7722 LAIRD STREET, PANAMA CITY BEACH, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 1997-10-31 | CONKLIN, TOM A | - |
REINSTATEMENT | 1997-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State