Entity Name: | KELLY'S BILLIARDS OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KELLY'S BILLIARDS OF THE PALM BEACHES, 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: | 30 Aug 1995 (30 years ago) |
Date of dissolution: | 05 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | P95000067004 |
FEI/EIN Number |
650663864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8111 Rose Marie Ave E, boynton beach, FL, 33472, US |
Mail Address: | 5877 S. CONGRESS AVE, ATLANTIS, FL, 33462, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAUBER CHRISTOPHER | President | 5877 S. CONGRESS AVE., ATLANTIS, FL, 33462 |
CHRISTOPHER TAUBER | Agent | 5877 S. CONGRESS AVE., ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-21 | 8111 Rose Marie Ave E, boynton beach, FL 33472 | - |
VOLUNTARY DISSOLUTION | 2020-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-23 | CHRISTOPHER, TAUBER | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 5877 S. CONGRESS AVE., ATLANTIS, FL 33462 | - |
REINSTATEMENT | 2003-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-05-31 | 8111 Rose Marie Ave E, boynton beach, FL 33472 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-05 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State