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