Search icon

KINGBUSTER TOURNAMENTS, INC.

Company Details

Entity Name: KINGBUSTER TOURNAMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000027436
FEI/EIN Number 75-3107682
Address: 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246
Mail Address: 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COMBS, ROGER L Agent 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246

President

Name Role Address
COMBS, DONALD President 13051 BEACH BLVD., SUITE 300, JACKSONVILLE, FL 32246

Director

Name Role Address
COMBS, DONALD Director 13051 BEACH BLVD., SUITE 300, JACKSONVILLE, FL 32246
COMBS, ROGER Director 13051 BEACH, BLVD., SUITE 300 JACKSONVILLE, FL 32246

Vice President

Name Role Address
COMBS, ROGER Vice President 13051 BEACH, BLVD., SUITE 300 JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-29 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-03 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2004-08-03 COMBS, ROGER L No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-03 13051 BEACH BLVD, STE 300, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-08-03
Domestic Profit 2003-03-07

Date of last update: 30 Jan 2025

Sources: Florida Department of State