Entity Name: | GAME GALLERY AMUSEMENTS AND RENTALS CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAME GALLERY AMUSEMENTS AND RENTALS CO. 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: | 24 Apr 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000041601 |
FEI/EIN Number |
262490907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18404 Rustic Woods Trail, Odessa, FL, 33556, US |
Mail Address: | 7853 GUNN HWY, 390, TAMPA, FL, 33626 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eggnatz,Lopatin & Pascucci,LLP | Agent | 7450 Griffin Road, Davie, FL, 33314 |
KLINE ANDREW S | Director | 7853 GUNN HWY, TAMPA, FL, 33626 |
Kline Brenda JDir. | Dir | 7853 GUNN HWY, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-28 | 7450 Griffin Road, Suite 230, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-14 | 18404 Rustic Woods Trail, Odessa, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-14 | Eggnatz,Lopatin & Pascucci,LLP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-09-14 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State