Search icon

TOKEN AMUSEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TOKEN AMUSEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOKEN AMUSEMENTS, 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000018070
FEI/EIN Number 593241438

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

Address: 3643 COLEBROOK DRIVE, JACKSONVILLE, FL, 32210
Mail Address: 3643 COLEBROOK DRIVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFFINGTON WILLIAM R President 3643 COLEBROOK DRIVE, JACKSONVILLE, FL
BUFFINGTON WILLIAM R Secretary 3643 COLEBROOK DRIVE, JACKSONVILLE, FL
FRIEDLINE RODGER J Agent ATTORNEY AT LAW, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-08-23 FRIEDLINE, RODGER JESQ -
REGISTERED AGENT ADDRESS CHANGED 1999-08-23 ATTORNEY AT LAW, 1756 UNIVERSITY BLVD SOUTH, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-20
Reg. Agent Change 1999-08-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State