Search icon

JOKERS WILD AMUSEMENTS, INC. - Florida Company Profile

Company Details

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

JOKERS WILD 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: 12 Dec 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000090291
FEI/EIN Number 593318065

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

Address: 6101 - 90TH AVENUE NO., ST PETERSBURG, FL, 33782, US
Mail Address: 6101 - 90TH AVENUE NO., ST PETERSBURG, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASA JOSEPH President 6101-90TH AVENUE NO, PINELLAS PARK, FL, 33782
CASA JOSEPH Director 6101-90TH AVENUE NO, PINELLAS PARK, FL, 33782
CASA JOSEPH Agent 6101-90TH AVENUE NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 6101 - 90TH AVENUE NO., ST PETERSBURG, FL 33782 -
CHANGE OF MAILING ADDRESS 2002-05-15 6101 - 90TH AVENUE NO., ST PETERSBURG, FL 33782 -
REINSTATEMENT 1998-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 1998-01-26 6101-90TH AVENUE NORTH, PINELLAS PARK, FL 33782 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012526 LAPSED 02-010040-CI-008 PINELLAS COUNTY CIRCUIT COURT 2004-03-30 2009-05-14 $58459.29 PREMIER CAPITAL GROUP, INC., 1308 8TH STREET, SUITE #5, WEST DES MOINES, IA 50265
J04000029355 TERMINATED 1000000003838 13419 1963 2004-03-08 2009-03-17 $ 2,185.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000302721 TERMINATED 1000000002147 13203 760 2003-11-12 2008-12-10 $ 3,889.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03900012980 LAPSED 03-4363-SC-SPC PINELLAS CO CT, SM CL DIV 2003-08-12 2008-10-15 $5140.36 BRADY DISTRIBUTING COMPANY, 2970 BRANDYWINE ROAD, SUITE 115, ATLANTA, GA 30341
J03000244097 LAPSED 1000000000231 12763 442 2003-05-21 2023-08-27 $ 2,455.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000387476 TERMINATED 01022600024 12231 01284 2002-09-20 2007-09-26 $ 2,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000203996 TERMINATED 01021310020 12004 00673 2002-05-15 2007-05-23 $ 1,620.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000200877 LAPSED 01021310020 12004 00673 2002-05-15 2022-05-22 $ 1,620.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J01000048732 TERMINATED 01013140020 11682 01166 2001-11-19 2006-11-27 $ 2,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 1999-02-10
REINSTATEMENT 1998-01-26
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State