Entity Name: | BACKYARD COUPON MAGAZINES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Nov 2006 (18 years ago) |
Document Number: | F06000007329 |
FEI/EIN Number | 203901523 |
Address: | 2520 Hubbs St., The Villages, FL, 32163, US |
Mail Address: | 2520 Hubbs St., The Villages, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
MCMULLEN RANDALL J | Agent | 2520 Hubbs St., The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
MCMULLEN RANDALL J | Secretary | 2520 Hubbs St., The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
MCMULLEN RANDALL J | President | 2520 Hubbs St., The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
MCMULLEN RANDALL J | Treasurer | 2520 Hubbs St., The Villages, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 2520 Hubbs St., The Villages, FL 32163 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 2520 Hubbs St., The Villages, FL 32163 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | MCMULLEN, RANDALL J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 2520 Hubbs St., The Villages, FL 32163 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State