Search icon

PHANTOM FIREWORKS SHOWROOMS, LLC

Company Details

Entity Name: PHANTOM FIREWORKS SHOWROOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: M16000009538
FEI/EIN Number 81-4640871
Address: 2445 Belmont Avenue, Youngstown, OH, 44505-2405, US
Mail Address: 2445 Belmont Avenue, Youngstown, OH, 44505-2405, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
ZOLDAN BRUCE J President 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405

Vice President

Name Role Address
ZOLDAN ALAN L Vice President 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405
WEIMER WILLIAM A Vice President 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405

Secretary

Name Role Address
WEIMER WILLIAM A Secretary 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063493 PHANTOM FIREWORKS ACTIVE 2017-06-08 2027-12-31 No data 2445 BELMONT AVENUE, YOUNGSTOWN, OH, 44505-2405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2024-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 2445 Belmont Avenue, Youngstown, OH 44505-2405 No data
CHANGE OF MAILING ADDRESS 2018-01-13 2445 Belmont Avenue, Youngstown, OH 44505-2405 No data
MERGER 2017-03-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000169937
MERGER 2016-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 500000166915

Documents

Name Date
CORLCRACHG 2024-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
Merger 2017-03-28
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State