Search icon

STARBUCK'S BILLIARDS, INC. - Florida Company Profile

Company Details

Entity Name: STARBUCK'S BILLIARDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARBUCK'S 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: 02 Feb 1999 (26 years ago)
Date of dissolution: 29 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P99000011524
FEI/EIN Number 593555718

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

Address: 6203 w fairfield dr, PENSACOLA, FL, 32506, US
Mail Address: 6203 W FAIRFIELD DR., PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARBUCK MICHAEL President 6203 w fairfield dr, PENSACOLA, FL, 32506
STARBUCK SANDRA Vice President 6203 w fairfield dr, PENSACOLA, FL, 32506
KEELEY GERARD J Secretary 6203 W FAIRFIELD DR, PENSACOLA, FL, 32506
KEELEY GERARD J Treasurer 6203 W FAIRFIELD DR, PENSACOLA, FL, 32506
KEELEY GERARD J Agent 6203 W FAIRFIELD DR., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 KEELEY, GERARD J -
REINSTATEMENT 2018-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 6203 w fairfield dr, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2004-04-26 6203 w fairfield dr, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 6203 W FAIRFIELD DR., PENSACOLA, FL 32506 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000048610 TERMINATED 007073412 6222 001690 2008-10-20 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000288562 TERMINATED 007073412 6222 001690 2008-10-20 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-24
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State