Entity Name: | 8BALL ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
8BALL ENTERPRISES 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: | 12 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000089697 |
FEI/EIN Number |
900772170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 308 BELMONT DRIVE, PALATKA, FL, 32177 |
Address: | 200 N HWY 17, PALATKA, 32177, UN |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP FREDERICK R | President | 308 BELMONT DRIVE, PALATKA, FL, 32177 |
KEMP FREDERICK R | Director | 308 BELMONT DRIVE, PALATKA, FL, 32177 |
KEMP FREDERICK R | Agent | 308 BELMONT DRIVE, PALATKA, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045615 | CHAMPION AUTO SALES AND RENTAL | EXPIRED | 2017-04-26 | 2022-12-31 | - | 308 BELMONT DR, PALATKA, FL, 32177 |
G12000036498 | CHAMPION CHECK CASHING SERVICE | EXPIRED | 2012-04-17 | 2017-12-31 | - | 308 BELMONT DRIVE, PALATKA, FL, 32177 |
G11000100986 | CHAMPION AUTO SALES AND RENTALS | EXPIRED | 2011-10-13 | 2016-12-31 | - | 308 BELMONT DRIVE, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 200 N HWY 17, PALATKA 32177 UN | - |
ARTICLES OF CORRECTION | 2011-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000777308 | ACTIVE | 1000001021314 | PUTNAM | 2024-12-03 | 2044-12-11 | $ 2,273.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000149726 | TERMINATED | 1000000736966 | PUTNAM | 2017-03-07 | 2037-03-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J17000138067 | TERMINATED | 1000000736890 | PUTNAM | 2017-03-06 | 2037-03-10 | $ 1,097.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J15000857660 | TERMINATED | 1000000689964 | PUTNAM | 2015-08-11 | 2035-08-20 | $ 4,545.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J15000205688 | TERMINATED | 1000000656113 | PUTNAM | 2015-01-30 | 2035-02-05 | $ 1,080.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000181205 | TERMINATED | 1000000579391 | PUTNAM | 2014-01-29 | 2034-02-07 | $ 367.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13001032938 | TERMINATED | 1000000514676 | PUTNAM | 2013-05-23 | 2033-05-29 | $ 37,167.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State