Search icon

THAT BAR, INC. - Florida Company Profile

Company Details

Entity Name: THAT BAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAT BAR, 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: 22 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000116435
FEI/EIN Number 203344320

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

Address: 110 SOUTH MAIN STREET, GAINESVILLE, FL, 32601
Mail Address: 110 SOUTH MAIN STREET, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSINA DAMON J President 4629 SOUTH MAIN STREET, GAINESVILLE, FL, 32608
MESSINA DAMON J Agent 4629 SW 57TH DR., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-15 - -
CHANGE OF MAILING ADDRESS 2008-10-15 110 SOUTH MAIN STREET, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-24 4629 SW 57TH DR., GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2007-09-24 MESSINA, DAMON J -
AMENDMENT 2007-05-11 - -

Documents

Name Date
REINSTATEMENT 2008-10-15
Off/Dir Resignation 2007-09-24
Reg. Agent Change 2007-09-24
ANNUAL REPORT 2007-06-22
Amendment 2007-05-11
ANNUAL REPORT 2006-08-29
Domestic Profit 2005-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State