Search icon

ATHLETICA SPORT SYSTEMS INC.. - Florida Company Profile

Company Details

Entity Name: ATHLETICA SPORT SYSTEMS INC..
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: F09000001839
FEI/EIN Number 980501127

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

Address: 554 Parkside Avenue, Waterloo, On, N2L 5Z4, CA
Mail Address: 554 Parkside Avenue, Waterloo, On, N2L 5Z4, CA

Key Officers & Management

Name Role Address
McRae Andrew Chief Executive Officer 554 Parkside Avenue, Waterloo, On, N2L 54
Westfall Patrick Chief Financial Officer 554 Parkside Drive, Waterloo, N2L 54
Dass Devan Director 885 West Georgia Street, Suite 1020, Vancourver, V6C 38
Eldridge Paul Director 79 Wellington Street West, Suite 3510, Toronto, M5K 17
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 554 Parkside Avenue, Waterloo, Ontario N2L 5Z4 CA -
CHANGE OF MAILING ADDRESS 2017-04-18 554 Parkside Avenue, Waterloo, Ontario N2L 5Z4 CA -
REGISTERED AGENT NAME CHANGED 2016-08-31 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-31 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2016-07-29 ATHLETICA SPORT SYSTEMS INC.. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000506858 TERMINATED 1000000471170 LEON 2013-02-18 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-18
Reg. Agent Change 2016-08-30
Name Change 2016-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State