Search icon

DEKE'S BEACH BILLIARDS INC. - Florida Company Profile

Company Details

Entity Name: DEKE'S BEACH BILLIARDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEKE'S BEACH 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: 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: 07 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000085786
FEI/EIN Number 300177241

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

Address: 1323 THIRD ST SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1323 THIRD ST SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB DEKE President 125 YUCCA PL APT #2, NEPTUNE BEACH, FL, 32266
COBB KAREY Agent 125 YUCCA PL, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-08 1323 THIRD ST SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2004-12-08 1323 THIRD ST SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2004-12-08 COBB, KAREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000231087 TERMINATED 1000000055028 14082 1469 2007-07-13 2027-07-25 $ 1,723.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000220734 ACTIVE 1000000055028 14082 1469 2007-07-13 2027-07-18 $ 1,723.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000025562 TERMINATED 1000000040030 13756 1370 2007-01-16 2027-01-31 $ 11,593.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2007-08-29
ANNUAL REPORT 2005-07-29
REINSTATEMENT 2004-12-08
ANNUAL REPORT 2003-06-25
Domestic Profit 2002-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State