Search icon

FAT BOY'S SALOON, INC.

Company Details

Entity Name: FAT BOY'S SALOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000045727
FEI/EIN Number 270240569
Address: 1184 N. Nova Road, Daytona Beach, FL, 32117, US
Mail Address: 1184 N. Nova Road, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Malone Richard Agent 1184 N. Nova Road, Daytona Beach, FL, 32117

President

Name Role Address
MALONE RICHARD President 1184 N. Nova Road, Daytona Beach, FL, 32117

Secretary

Name Role Address
MALONE RICHARD Secretary 1184 N. Nova Road, Daytona Beach, FL, 32117

Director

Name Role Address
MALONE RICHARD Director 1184 N. Nova Road, Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002673 KICK START SALOON BAR ACTIVE 2015-01-08 2025-12-31 No data 1184 N. NOVA ROAD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1184 N. Nova Road, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2019-04-09 1184 N. Nova Road, Daytona Beach, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 Malone, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 1184 N. Nova Road, Daytona Beach, FL 32117 No data

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State