Search icon

PARTY SHACK WEST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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