Search icon

C.T.F. POOL HALL, INC.

Company Details

Entity Name: C.T.F. POOL HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000096208
FEI/EIN Number 593541985
Address: 1517 S RIDGEWOOD AVE, EDGEWATER, FL, 32132
Mail Address: 1517 S RIDGEWOOD AVE, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SHERWOOD DALLAS Agent 1517 S RIDGEWOOD AVE, EDGEWATER, FL, 32132

President

Name Role Address
SHERWOOD DALLAS President 502 NORTH ST, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
SHERWOOD DALLAS Director 502 NORTH ST, NEW SMYRNA BEACH, FL, 32168
COE MARY Director 502 NORTH ST, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
COE MARY Secretary 502 NORTH ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2003-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2003-09-17 SHERWOOD, DALLAS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000128931 ACTIVE 1000000014718 5601 2641 2005-07-15 2025-08-24 $ 4,117.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-02-11
Amendment 2003-09-17
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-09
Domestic Profit 1998-11-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State