Search icon

PHANTOM FIREWORKS EASTERN REGION, LLC - Florida Company Profile

Company Details

Entity Name: PHANTOM FIREWORKS EASTERN REGION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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: M16000009539
FEI/EIN Number 81-4683606

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

Address: 2445 Belmont Avenue, Youngstown, OH, 44505-2405, US
Mail Address: 2445 Belmont Avenue, Youngstown, OH, 44505-2405, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZOLDAN BRUCE J President 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405
ZOLDAN ALAN L Vice President 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405
WEIMER WILLIAM A Vice President 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405
WEIMER WILLIAM A Secretary 2445 Belmont Avenue, YOUNGSTOWN, OH, 445052405
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038532 BOOM BOSS FIREWORKS ACTIVE 2025-03-18 2030-12-31 - 2445 BELMONT AVENUE, YOUNGSTOWN, OH, 44505
G17000063494 PHANTOM FIREWORKS ACTIVE 2017-06-08 2027-12-31 - 2445 BELMONT AVENUE, YOUNGSTOWN, OH, 44505-2405

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-01-16 - -
REGISTERED AGENT NAME CHANGED 2024-01-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 2445 Belmont Avenue, Youngstown, OH 44505-2405 -
CHANGE OF MAILING ADDRESS 2018-01-13 2445 Belmont Avenue, Youngstown, OH 44505-2405 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
CORLCRACHG 2024-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State