Search icon

DOWNTOWN BILLIARDS, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN BILLIARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN BILLIARDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2001 (23 years ago)
Document Number: P01000109268
FEI/EIN Number 81-1294074

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

Address: 8 S. MAGNOLIA AVE., OCALA, FL, 34474
Mail Address: 4448 SW 125th AVE., OCALA, FL, 34481, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Akaka Jr. Eugene K Director 4448 SW 125th Ave, OCALA, FL, 34481
Akaka Jr. Eugene K President 4448 SW 125th Ave, OCALA, FL, 34481
Akaka Jr. Eugene K Secretary 4448 SW 125th Ave, OCALA, FL, 34481
Akaka Nancy J Vice President 4448 SW 125th AVE., OCALA, FL, 34481
AKAKA JR. EUGENE K Agent 4448 SW 125TH AVE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-02-01 8 S. MAGNOLIA AVE., OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2016-02-01 AKAKA JR., EUGENE K -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 4448 SW 125TH AVE, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 8 S. MAGNOLIA AVE., OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
Reg. Agent Resignation 2016-02-11
Off/Dir Resignation 2016-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State