Search icon

PASTIME BILLIARD SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: PASTIME BILLIARD SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTIME BILLIARD SUPPLY, 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: 04 Apr 1990 (35 years ago)
Date of dissolution: 31 Dec 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 31 Dec 2002 (22 years ago)
Document Number: L62212
FEI/EIN Number 593006497

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

Address: % DAVID A. GREGORY, 4338 MAYLOR ROAD, TALLAHASSEE, FL, 32308
Mail Address: % DAVID A. GREGORY, 4338 MAYLOR ROAD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY, DAVID ALAN Director 3244-4 N. MONROE STREET, TALLAHASSEE, FL, 32303
GREGORY, DAVID ALAN Agent 3244-4 N. MONROE ST., TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 % DAVID A. GREGORY, 4338 MAYLOR ROAD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2000-05-08 % DAVID A. GREGORY, 4338 MAYLOR ROAD, TALLAHASSEE, FL 32308 -
REINSTATEMENT 1993-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-12-31
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-02-04
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-07-03

Date of last update: 01 May 2025

Sources: Florida Department of State