Entity Name: | THE FINISH LINE SALOON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE FINISH LINE SALOON 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: | 23 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2020 (5 years ago) |
Document Number: | P03000046056 |
FEI/EIN Number |
113686660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5402 US HWY. 92 E, PLANT CITY, FL, 33565, US |
Mail Address: | P O Box 4311, PLANT CITY, FL, 33563, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOCKER SYLVIA | President | 4806 GALLAGHER ROAD, PLANT CITY, FL, 33565 |
HALLMARK CPA GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 401 E Jackson Street, Suite 2340, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Hallmark CPA Group LLC | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 5402 US HWY. 92 E, PLANT CITY, FL 33565 | - |
AMENDMENT AND NAME CHANGE | 2020-05-13 | THE FINISH LINE SALOON INC. | - |
CANCEL ADM DISS/REV | 2008-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 5402 US HWY. 92 E, PLANT CITY, FL 33565 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000524280 | TERMINATED | 1000000967758 | HILLSBOROU | 2023-10-25 | 2043-11-01 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000053423 | TERMINATED | 1000000732639 | HILLSBOROU | 2017-01-20 | 2037-01-26 | $ 4,387.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J07000173024 | TERMINATED | 1000000051050 | 17789 001501 | 2007-05-24 | 2027-06-06 | $ 2,679.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-29 |
Amendment and Name Change | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State