Search icon

ENDGAME OF FLORIDA, INC.

Company Details

Entity Name: ENDGAME OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Dec 2014 (10 years ago)
Document Number: F14000005499
FEI/EIN Number 80-0650459
Address: 88 Kearny Street, 19 Floor, San Francisco, CA 94108
Mail Address: 88 Kearny Street, 19 Floor, San Francisco, CA 94108
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Moorjani, Janesh President 88 Kearny Street, 19 Floor San Francisco, CA 94108

Secretary

Name Role Address
Moorjani, Janesh Secretary 88 Kearny Street, 19 Floor San Francisco, CA 94108

Director

Name Role Address
Moorjani, Janesh Director 88 Kearny Street, 19 Floor San Francisco, CA 94108
Bone, Jane Director 88 Kearny Street, 19 Floor San Francisco, CA 94108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 88 Kearny Street, 19 Floor, San Francisco, CA 94108 No data
CHANGE OF MAILING ADDRESS 2024-02-06 88 Kearny Street, 19 Floor, San Francisco, CA 94108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001158662 TERMINATED 1000000701768 COLUMBIA 2015-12-16 2025-12-23 $ 3,526.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15000746178 TERMINATED 1000000684659 COLUMBIA 2015-06-30 2025-07-08 $ 2,641.18 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 2024-02-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-16

Date of last update: 21 Jan 2025

Sources: Florida Department of State