Search icon

STIX BILLIARDS, INC. - Florida Company Profile

Company Details

Entity Name: STIX BILLIARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STIX BILLIARDS, 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000007480
FEI/EIN Number 593294538

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

Address: 5501 GULF BLVD., #114, ST. PETERSBURG BEACH, FL, 33706, US
Mail Address: 5501 GULF BLVD, #114, ST. PETERSBURG BEACH, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY RONALD L President 865 67 TER ST SOUTH, ST PETERSBURG, FL
MCKINNEY RONALD L Director 865 67 TER ST SOUTH, ST PETERSBURG, FL
MCKIPPEY RONALD L President 102 BAY PLAZA APT 3, TREASURE ISLAND, FL, 33706
MCKIPPEY RONALD L Secretary 102 BAY PLAZA APT 3, TREASURE ISLAND, FL, 33706
MCKIPPEY RONALD L Director 102 BAY PLAZA APT 3, TREASURE ISLAND, FL, 33706
MCKINNEY RONALD L Agent 5501 GULF BLVD, ST. PETERSBURG BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 5501 GULF BLVD., #114, ST. PETERSBURG BEACH, FL 33706 -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-05-01 5501 GULF BLVD., #114, ST. PETERSBURG BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 5501 GULF BLVD, #114, ST. PETERSBURG BEACH, FL 33706 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000367205 TERMINATED 01022420018 12209 01323 2002-09-09 2007-09-13 $ 3,305.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-16
REINSTATEMENT 1997-12-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State