Entity Name: | PADDLE ADDICT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000011005 |
FEI/EIN Number |
433915152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 4th Street North, Suite 340, Saint Petersburg, FL, 33701, US |
Mail Address: | PO Box 775, Saint Petersburg, FL, 33731, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENSON BRUCE | Director | PO Box 775, Saint Petersburg, FL, 33731 |
DENSON BRUCE | President | PO Box 775, Saint Petersburg, FL, 33731 |
DENSON BRUCE | Secretary | PO Box 775, Saint Petersburg, FL, 33731 |
DENSON BRUCE | Treasurer | PO Box 775, Saint Petersburg, FL, 33731 |
JON LABUDDE | Director | 1031 4TH ST. NORTH, ST PETERSBURG, FL, 33701 |
SAVAGE ROBERT | Director | 100 SOUTH ASHLEY DRIVE, SUITE 1235, TAMPA, FL, 33602 |
DENSON BRUCE | Agent | 136 4th Street North, Saint Petersburg, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 136 4th Street North, Suite 340, Saint Petersburg, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2022-04-09 | 136 4th Street North, Suite 340, Saint Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 136 4th Street North, Suite 340, Saint Petersburg, FL 33701 | - |
AMENDED AND RESTATEDARTICLES | 2011-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State