Entity Name: | PHANTOMS ATHLETIC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N19000007035 |
FEI/EIN Number | 83-3127959 |
Address: | 3501 SW 56TH, WEST PARK, FL, 33023 |
Mail Address: | 4429 Hollywood Blvd, #3263, Hollywood, FL, 33081, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SMF SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Lewis Shantrell | President | 4429 Hollywood Blvd, Hollywood, FL, 33081 |
Name | Role | Address |
---|---|---|
HERRINGTON ODELL SR | Director | 4430 SW 32ND DRIVE #B, WEST PARK, FL, 33023 |
Name | Role | Address |
---|---|---|
GIBSON AMBER | Treasurer | 1125 SW 123RD TERR, PEMBROKE PINES, FL, 33025 |
Name | Role | Address |
---|---|---|
Jones SHAIDELL | Officer | 3900 SW 52nd Ave, #801, Pembroke Park, FL, 33023 |
Johnson Joyce | Officer | 7000 NE 6th St, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
Koonce Timothy | Vice President | 2131 NW 153rd St., Mami Gardens, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 3501 SW 56TH, WEST PARK, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 4430 SW 32ND DRIVE, #B, WEST PARK, FL 33023 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-13 |
Domestic Non-Profit | 2019-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State