Entity Name: | UNITED BOWLING PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED BOWLING PRODUCTS, 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: | 30 Jun 1988 (37 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | M87943 |
FEI/EIN Number |
592896808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850836 US HIGHWAY 17, YULEE, FL, 32097, US |
Mail Address: | P.O. BOX 1033, YULEE, FL, 32041, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAXTON W DOYLE | President | 850836 US HIGHWAY 17, YULEE, FL, 32097 |
TOMASSETTI JEFFREY A | Agent | 406 ASH ST., FERNANDINA BCH., FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-16 | 850836 US HIGHWAY 17, YULEE, FL 32097 | - |
CANCEL ADM DISS/REV | 2008-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2008-11-10 | 850836 US HIGHWAY 17, YULEE, FL 32097 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000277397 | LAPSED | 16-2004-CC-4220-XXXX-MA | DUVAL COUNTY | 2011-04-11 | 2016-05-04 | $5341.50 | AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., C/O MANUEL SALAS, 555 ST. CHARLES DRIVE, SUITE 100, THOUSAND OAKS, CA 91360 |
J06000020672 | LAPSED | 05-CA-244 | NASSAU COUNTY CIRCUIT COURT | 2006-01-27 | 2011-02-02 | $25,000.00 | TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, ONE TOWER SQUARE, 4PB, HARTFORD, CONNECTICUT 06183 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-06-16 |
REINSTATEMENT | 2008-11-10 |
ANNUAL REPORT | 2007-08-27 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-03-25 |
REINSTATEMENT | 2004-05-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State