Entity Name: | COMPLETE BILLIARD SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 16 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | P08000105018 |
FEI/EIN Number | 263960977 |
Address: | 173 saratoga blvd. east, royal palm bch fl., FL, 33411, US |
Mail Address: | 173 saratoga blvd. east, royal palm bch, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYBERRY THOMAS E | Agent | 173 saratoga blvd. east, royal palm bch, FL, 33411 |
Name | Role | Address |
---|---|---|
MAYBERRY THOMAS E | President | 173 saratoga blvd. east, royal palm bch., FL, 33411 |
Name | Role | Address |
---|---|---|
MAYBERRY THOMAS E | Vice President | 173 saratoga blvd. east, royal palm bch., FL, 33411 |
Name | Role | Address |
---|---|---|
MAYBERRY THOMAS E | Secretary | 173 saratoga blvd. east, royal palm bch., FL, 33411 |
Name | Role | Address |
---|---|---|
MAYBERRY THOMAS E | Treasurer | 173 saratoga blvd. east, royal palm bch., FL, 33411 |
Name | Role | Address |
---|---|---|
MAYBERRY THOMAS E | Director | 173 saratoga blvd. east, royal palm bch, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 173 saratoga blvd. east, royal palm bch fl., FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 173 saratoga blvd. east, royal palm bch fl., FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 173 saratoga blvd. east, royal palm bch, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-07 | MAYBERRY, THOMAS E | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State