Search icon

PROPBUSTERS RADIO CONTROL CLUB, INC.

Company Details

Entity Name: PROPBUSTERS RADIO CONTROL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N02000007136
FEI/EIN Number NOT APPLICABLE
Address: 1020 BURRISRIDGE DR, LAKELAND, FL, 33809
Mail Address: 1020 BURRISRIDGE DR, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JEFFREY L Agent 1020 BURRISRIDGE DR, LAKELAND, FL, 33809

Director

Name Role Address
REMSBERG MIKE Director 3060 TOHO ROAD, SAINT CLOUD, FL, 34772
FIELDS KEN Director 1226 ODONIEL LOOP N., LAKELAND, FL, 33809
SMITH JEFFREY Director 1020 BURRISRIDGE DR, LAKELAND, FL, 33809
LOGUE JIMMY Director 5615 CANVASBACK PLACE, LAKELAND, FL, 33810
SEABO JIM Director 106 LEITHA WAY, LAKELAND, FL, 33809
BOLIG ANDY Director 6532 CREWS LAKE ROAD, LAKELAND, FL, 33813

President

Name Role Address
REMSBERG MIKE President 3060 TOHO ROAD, SAINT CLOUD, FL, 34772

Vice President

Name Role Address
FIELDS KEN Vice President 1226 ODONIEL LOOP N., LAKELAND, FL, 33809

Secretary

Name Role Address
SMITH JEFFREY Secretary 1020 BURRISRIDGE DR, LAKELAND, FL, 33809

Treasurer

Name Role Address
LOGUE JIMMY Treasurer 5615 CANVASBACK PLACE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State