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 |
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 |
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 | - |
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