Search icon

POOLIES BILLIARDS INC. - Florida Company Profile

Company Details

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

POOLIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P99000023286
FEI/EIN Number 593564584

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

Address: 1851 PALM BAY RD, 6 &7, PALM BAY, FL, 32905
Mail Address: PO BOX 60565, PALM BAY, FL, 32906
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK VINCENT J President 1851 NE PALM BAY RD, PALM BAY, FL, 32905
BOHNE KARL W Agent 1311 BEDFORD DR, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189757 RETRO ROOM EXPIRED 2009-12-29 2014-12-31 - 1851 NE PALM BAY ROAD, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-27 BOHNE, KARL WJR -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-14 1311 BEDFORD DR, SUITE 1, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2006-09-14 1851 PALM BAY RD, 6 &7, PALM BAY, FL 32905 -
REINSTATEMENT 2005-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-12 1851 PALM BAY RD, 6 &7, PALM BAY, FL 32905 -
REINSTATEMENT 2002-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000078314 TERMINATED 1000000043710 5757 7467 2007-03-13 2027-03-21 $ 11,704.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J06000071048 TERMINATED 1000000024601 5621 2493 2006-03-24 2011-04-05 $ 14,255.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000045424 TERMINATED 1000000010620 5433 4823 2005-03-09 2010-04-06 $ 28,745.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J02000246607 TERMINATED 01021340087 04615 01699 2002-06-13 2007-06-22 $ 2,012.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710
J02000088769 TERMINATED 01013090053 04531 04017 2002-02-19 2007-03-07 $ 3,643.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL 329225710

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State