Search icon

THE SHOWBOAT PUB, INC. - Florida Company Profile

Company Details

Entity Name: THE SHOWBOAT PUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SHOWBOAT PUB, 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: 11 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000040609
FEI/EIN Number 272551340

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

Address: 5406 HANSELL AVE, ORLANDO, FL, 32809, US
Mail Address: 5406 HANSELL AVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIRNS JEREMY President 5406 HANSELL AVE, ORLANDO, FL, 32809
SUTTER BERNARD R Agent 1207 ILLINOIS AVE., ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079579 ORANGE COUNTY CUSTOM SCREENS EXPIRED 2014-08-01 2019-12-31 - 201 E BUCHANON AVE, ORLANDO, FL, 32809
G14000023443 UNCLE HENRY'S COUNTRY CAFE EXPIRED 2014-03-06 2019-12-31 - 5406 HANSEL AVE, ORLANDO, FL, 32809
G10000044417 THE SHOWBOAT PUB EXPIRED 2010-05-20 2015-12-31 - 1516 MCCOY ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 SUTTER, BERNARD R -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1207 ILLINOIS AVE., ST. CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 5406 HANSELL AVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-04-22 5406 HANSELL AVE, ORLANDO, FL 32809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000192991 TERMINATED 1000000707450 ORANGE 2016-03-08 2036-03-17 $ 11,285.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000208300 LAPSED 14-406-D4 LEON 2016-02-05 2021-03-24 $2,563.12 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-05-11

Date of last update: 03 May 2025

Sources: Florida Department of State