Search icon

FLORIDA EXPRESS FASTPITCH, INC.

Company Details

Entity Name: FLORIDA EXPRESS FASTPITCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: N14000005114
FEI/EIN Number 46-5532240
Address: 9620 Quail Run, North Fort Myers, FL, 33917, US
Mail Address: 9620 Quail Run, North Fort Myers, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gatewood JESSICA Agent 9620 Quail Run, North Fort Myers, FL, 33917

President

Name Role Address
GATEWOOD CHRISTOPHER President 9620 Quail Run, North Fort Myers, FL, 33917

Vice President

Name Role Address
GATEWOOD CHRISTOPHER Vice President 9620 Quail Run, North Fort Myers, FL, 33917

Secretary

Name Role Address
GATEWOOD JESSICA Secretary 9620 Quail Run, North Fort Myers, FL, 33917

Treasurer

Name Role Address
GATEWOOD JESSICA Treasurer 9620 Quail Run, North Fort Myers, FL, 33917

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013219 FLORIDA THUNDERBOLTS GATEWOOD ACTIVE 2021-01-27 2026-12-31 No data 3026 LAKE BUTLER COURT, CAPE CORAL, FL, 33909
G19000018153 FLORIDA IMPACT GATEWOOD EXPIRED 2019-02-05 2024-12-31 No data 1909 NE 16TH PLACE, CAPE CORAL, FL, 33909
G16000094305 PANTHERS EXPIRED 2016-08-30 2021-12-31 No data 1909 NE 16TH PLACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 9620 Quail Run, North Fort Myers, FL 33917 No data
CHANGE OF MAILING ADDRESS 2024-02-27 9620 Quail Run, North Fort Myers, FL 33917 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 9620 Quail Run, North Fort Myers, FL 33917 No data
REGISTERED AGENT NAME CHANGED 2018-02-12 Gatewood, JESSICA No data
AMENDMENT 2014-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State