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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Stockdale Hayden | Director | 10 Post Office Square, Boston, MA, 02109 |
Cooper Christopher | Director | 10 Post Office Square, Boston, MA, 02109 |
Name | Role | Address |
---|---|---|
Lopes Willians | President | 10 Post Office Square, Boston, MA, 02109 |
Name | Role | Address |
---|---|---|
White Nickesha | Secretary | 10 Post Office Square, Boston, MA, 02109 |
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 |
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 |
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 |
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