Search icon

THE PUB TAVERN, INC. - Florida Company Profile

Company Details

Entity Name: THE PUB TAVERN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PUB TAVERN, 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: 28 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V10403
FEI/EIN Number 593106766

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

Address: 2523 Broadway St., Lakeland, FL, 33801, US
Mail Address: 2523 Broadway St., Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEARHART JAMES President 14 N.W. 5TH STREET, OCALA, FL, 344758842
HOWELL VAUGHN Director 14 N.W. 5TH STREET, OCALA, FL, 344758842
GEARHART JAMES Agent 14 N.W. 5TH STREET, OCALA, FL, 344758842

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2523 Broadway St., Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2018-04-30 2523 Broadway St., Lakeland, FL 33801 -
AMENDMENT 2010-10-18 - -
REGISTERED AGENT NAME CHANGED 2010-10-18 GEARHART, JAMES -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-03
Amendment 2010-10-18
REINSTATEMENT 2010-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State