Search icon

CATAPULT SPORTS INC.

Company Details

Entity Name: CATAPULT SPORTS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Sep 2021 (3 years ago)
Document Number: F05000000380
FEI/EIN Number 593558793
Address: 10 Post Office Square, 9th Floor, Boston, MA, 02109, US
Mail Address: 10 Post Office Square, 9th Floor, Boston, MA, 02109, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Stockdale Hayden Director 10 Post Office Square, Boston, MA, 02109
Cooper Christopher Director 10 Post Office Square, Boston, MA, 02109

President

Name Role Address
Lopes Willians President 10 Post Office Square, Boston, MA, 02109

Secretary

Name Role Address
White Nickesha Secretary 10 Post Office Square, Boston, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042083 XOS DIGITAL INC EXPIRED 2016-04-26 2021-12-31 No data 181 BALLARDVALE STREET, WILMINGTON, MA, 01887
G10000044816 XOS DIGITAL, INC. EXPIRED 2010-05-21 2015-12-31 No data 101 BILLERICA AVE., BUILDING 7, N. BILLERICA, MA, 01862

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 10 Post Office Square, 9th Floor, Boston, MA 02109 No data
CHANGE OF MAILING ADDRESS 2023-03-12 10 Post Office Square, 9th Floor, Boston, MA 02109 No data
NAME CHANGE AMENDMENT 2021-09-02 CATAPILT SPORTS INC. No data
REGISTERED AGENT NAME CHANGED 2016-02-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001176295 TERMINATED 1000000644756 SEMINOLE 2014-11-10 2034-12-17 $ 6,621.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-24
Name Change 2021-09-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State