Search icon

POPS GUN CLUB, INC. - Florida Company Profile

Company Details

Entity Name: POPS GUN CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: N08000011471
FEI/EIN Number 263957268

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

Address: 6101 US HWY 27, Ft. Lauderdale, FL, 33332, US
Mail Address: 6101 US Highway 27, Ft. Lauderdale, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fries Charlotte A Treasurer 6101 US Highway 27, Ft. Lauderdale, FL, 33332
Fries Charlotte A Director 6101 US Highway 27, Ft. Lauderdale, FL, 33332
Forseth Nils Director 6101 US Highway 27, Ft. Lauderdale, FL, 33332
Forseth Nils Secretary 6101 US Highway 27, Ft. Lauderdale, FL, 33332
Fries Charlotte A Agent 513 N 61 Avenue, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 513 N 61 Avenue, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 6101 US HWY 27, Ft. Lauderdale, FL 33332 -
CHANGE OF MAILING ADDRESS 2024-03-25 6101 US HWY 27, Ft. Lauderdale, FL 33332 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Fries, Charlotte A -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-10-10 - -
AMENDMENT 2009-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001833392 TERMINATED 1000000563993 BROWARD 2013-12-12 2023-12-26 $ 370.82 STATE OF FLORIDA0051471

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-08-12
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-09-17
Amendment 2019-10-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State