Search icon

UNITED BOWLING PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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