Search icon

GOOD TIME LOUNGE, INC.

Company Details

Entity Name: GOOD TIME LOUNGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 2000 (25 years ago)
Document Number: P00000055863
FEI/EIN Number 593654393
Address: 8921 S.E. HIGHWAY 25, BELLEVIEW, FL, 34420
Mail Address: 8921 S.E. HIGHWAY 25, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RAY JUDY A Agent 8925 SE HWY 25, BELLEVIEW, FL, 34420

President

Name Role Address
RAY JUDY A President 8925 E. HWY 25, BELLEVIEW, FL, 34420
RAY GEORGE J President 8925 E. HWY 25, BELLEVIEW, FL, 34420

Treasurer

Name Role Address
RAY JUDY A Treasurer 8925 E. HWY 25, BELLEVIEW, FL, 34420
RAY GEORGE J Treasurer 8925 E. HWY 25, BELLEVIEW, FL, 34420

Director

Name Role Address
RAY JUDY A Director 8925 E. HWY 25, BELLEVIEW, FL, 34420
RAY GEORGE J Director 8925 E. HWY 25, BELLEVIEW, FL, 34420
Ray David C Director 8921 S.E. HIGHWAY 25, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071303 GOOD TIME BAR & GRILL ACTIVE 2024-06-07 2029-12-31 No data 8921 E. HWY 25, BELLEVIEW, FL, 34420
G12000093139 GOOD TIME SPORTS BAR AND GRILL EXPIRED 2012-09-22 2017-12-31 No data 8921 E. HWY 25, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-29 8921 S.E. HIGHWAY 25, BELLEVIEW, FL 34420 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 8925 SE HWY 25, BELLEVIEW, FL 34420 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000080114 LAPSED 2005-4204-SC COUNTY COURT, MARION COUNTY FL 2006-02-20 2011-04-12 $1,955.00 OCALA BROADCASTING, LLC, 3602 N.E. 20TH PLACE, OCALA, FLORIDA 34470

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State