Search icon

GOOD TIMES AT THE COUNTY LINE, INC. - Florida Company Profile

Company Details

Entity Name: GOOD TIMES AT THE COUNTY LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD TIMES AT THE COUNTY LINE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: P10000078099
FEI/EIN Number 273419787

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

Address: 9634 WEST US HWY 90, LAKE CITY, FL, 32055
Mail Address: 9634 WEST US HWY 90, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDRIDGE WILLIAM President 17133 156TH STREET, MCALPIN, FL, 32062
ALDRIDGE WILLIAM A Agent 17133 156TH STREET, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 ALDRIDGE, WILLIAM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 9634 WEST US HWY 90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2012-04-24 9634 WEST US HWY 90, LAKE CITY, FL 32055 -
REINSTATEMENT 2012-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000736536 ACTIVE 1000001019650 COLUMBIA 2024-11-15 2044-11-20 $ 3,806.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000593101 ACTIVE 1000001011110 COLUMBIA 2024-09-06 2044-09-11 $ 8,283.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000277663 ACTIVE 1000000991805 COLUMBIA 2024-05-03 2044-05-08 $ 28,300.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000105140 TERMINATED 1000000735063 COLUMBIA 2017-02-15 2037-02-24 $ 3,049.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000026833 TERMINATED 1000000730915 COLUMBIA 2016-12-30 2037-01-13 $ 7,820.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State