Search icon

SHARKY'S DRAFT HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SHARKY'S DRAFT HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHARKY'S DRAFT HOUSE, 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: 05 Aug 1992 (33 years ago)
Document Number: V55468
FEI/EIN Number 593137850

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

Address: 490 US1, SEBASTIAN, FL, 32958, US
Mail Address: 1623 N US 1, STE A-5, SEBASITIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIAMS DAMIEN President 1623 N. US 1 A-5, SEBASTIAN, 32958
GILLIAMS DAMIEN Treasurer 1623 N. US 1 A-5, SEBASTIAN, 32958
GILLIAMS DAMIEN Director 1623 N. US 1 A-5, SEBASTIAN, 32958
GILLIAMS DAMIEN Secretary 1623 N. US 1 A-5, SEBASTIAN, 32958
GILLIAMS DAMIEN Agent 1623 N. US 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-27 490 US1, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2004-04-30 GILLIAMS, DAMIEN -
REGISTERED AGENT ADDRESS CHANGED 2002-05-30 1623 N. US 1, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 490 US1, SEBASTIAN, FL 32958 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002158748 LAPSED 2008-2956-CA-09 19TH JUDICIAL, INDIAN RIVER CO 2009-08-06 2014-09-28 $158,585.52 CVM 1 REO, LLC, 230 CROSSKEYS OFFICE PARK, 6894 PITTSFORD PALMYRA RD, FAIRPORT, NY 14450

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State