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 |
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 |
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 | - |
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 |
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