Search icon

SIX TABLES AT THE PENINSULA, INC. - Florida Company Profile

Company Details

Entity Name: SIX TABLES AT THE PENINSULA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIX TABLES AT THE PENINSULA, 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000100577
FEI/EIN Number 593751382

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

Address: 2937 BEACH BOULEVARD, GULFPORT, FL, 33707, US
Mail Address: 310 Foothill Rd, Gardnerville, NV, 89460, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGZETT JAMES M Treasurer 7156 S SHORE DR, S PASADENA, FL, 33707
KINGZETT JAMES M Director 7156 S SHORE DR, S PASADENA, FL, 33707
KINGZETT ALEXANDRA R Secretary 7156 S SHORE DR, S PASADENA, FL, 33707
KINGZETT ALEXANDRA R Vice President 7156 S SHORE DR, S PASADENA, FL, 33707
KINGZETT ALEXANDRA R Director 7156 S SHORE DR, S PASADENA, FL, 33707
KINGZETT JAMES M Agent 7156 S. SHORE DR., S. PASADENA, FL, 33707
KINGZETT JAMES M President 7156 S SHORE DR, S PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2937 BEACH BOULEVARD, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2016-04-28 2937 BEACH BOULEVARD, GULFPORT, FL 33707 -
REINSTATEMENT 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 7156 S. SHORE DR., S. PASADENA, FL 33707 -
REGISTERED AGENT NAME CHANGED 2002-05-24 KINGZETT, JAMES M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001780221 LAPSED 1000000551752 PINELLAS 2013-11-06 2023-12-26 $ 755.17 STATE OF FLORIDA0095528
J12000793839 TERMINATED 1000000280610 PINELLAS 2012-10-24 2022-10-31 $ 1,375.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-19
Dom/For AR 2011-05-12
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State