Entity Name: | PLAYPOWER LT FARMINGTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 May 2007 (18 years ago) |
Document Number: | F07000002768 |
FEI/EIN Number | 34-1725366 |
Address: | 878 E Hwy 60, Monett, MO, 65708, US |
Mail Address: | 878 E Hwy 60, Monett, MO, 65708, US |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Brinker Todd | Seni | 878 E Hwy 60, Monett, MO, 65708 |
Starr David | Seni | 878 E Hwy 60, Monett, MO, 65708 |
Name | Role | Address |
---|---|---|
Glay Cary | Exec | 878 E Hwy 60, Monett, MO, 65708 |
Name | Role | Address |
---|---|---|
Kidd Brett | Vice President | 878 E Hwy 60, Monett, MO, 65708 |
Name | Role | Address |
---|---|---|
McDavid William | Director | 878 E Hwy 60, Monett, MO, 65708 |
Ramsay Brian | Director | 878 E Hwy 60, Monett, MO, 65708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 878 E Hwy 60, Monett, MO 65708 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 878 E Hwy 60, Monett, MO 65708 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State