Search icon

PLAYERS GRILLE-NEVADA, INC. - Florida Company Profile

Company Details

Entity Name: PLAYERS GRILLE-NEVADA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Apr 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F05000002274
FEI/EIN Number 201268117

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

Address: 1605-145 COUNTY RD. 220, ORANGE PARK, FL, 32003
Mail Address: 1605-145 COUNTY RD. 220, ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BOYER ERIC R Director 1045 PEPPER LN, FERNLEY, NV, 89408
BOYER ERIC R President 1045 PEPPER LN, FERNLEY, NV, 89408
HUME MIKE Agent 1605-145 COUNTY RD. 220, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000079672 TERMINATED 1000000056604 2927 803 2007-07-30 2029-01-22 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000319060 ACTIVE 1000000056604 2927 803 2007-07-30 2029-01-28 $ 800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000262637 ACTIVE 1000000056598 2927 802 2007-07-30 2027-08-15 $ 17,516.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000002553 ACTIVE 1000000038560 2830 1348 2006-12-12 2027-01-03 $ 33,374.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Off/Dir Resignation 2006-12-22
Foreign Profit 2005-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State