Search icon

FLORIDA EXPRESS FASTPITCH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EXPRESS FASTPITCH, 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: 30 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2014 (11 years ago)
Document Number: N14000005114
FEI/EIN Number 46-5532240

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

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

Key Officers & Management

Name Role Address
GATEWOOD CHRISTOPHER President 9620 Quail Run, North Fort Myers, FL, 33917
GATEWOOD CHRISTOPHER Vice President 9620 Quail Run, North Fort Myers, FL, 33917
GATEWOOD JESSICA Secretary 9620 Quail Run, North Fort Myers, FL, 33917
GATEWOOD JESSICA Treasurer 9620 Quail Run, North Fort Myers, FL, 33917
Gatewood JESSICA Agent 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 - 3026 LAKE BUTLER COURT, CAPE CORAL, FL, 33909
G19000018153 FLORIDA IMPACT GATEWOOD EXPIRED 2019-02-05 2024-12-31 - 1909 NE 16TH PLACE, CAPE CORAL, FL, 33909
G16000094305 PANTHERS EXPIRED 2016-08-30 2021-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-27 9620 Quail Run, North Fort Myers, FL 33917 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 9620 Quail Run, North Fort Myers, FL 33917 -
REGISTERED AGENT NAME CHANGED 2018-02-12 Gatewood, JESSICA -
AMENDMENT 2014-10-23 - -

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 Apr 2025

Sources: Florida Department of State