Entity Name: | CIGAR CITY SHOOTERS, 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: | 18 May 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | N94000002575 |
FEI/EIN Number |
650458706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7722 BOWGENVILLE DR, PORT RICHEY, FL, 34668, US |
Mail Address: | 16171 NW 27TH AVE, CITRA, FL, 32113, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS DAVE | President | 1901 DOUGLAS AVENUE, CLEARWATER, FL, 34615 |
WILLIS DAVE | Director | 1901 DOUGLAS AVENUE, CLEARWATER, FL, 34615 |
KLABACHA KENNETH | Vice President | 16171 NW 27TH AVE, CITRA, FL, 32113 |
KLABACHA KENNETH | Director | 16171 NW 27TH AVE, CITRA, FL, 32113 |
BASSO ELLEN | Treasurer | 16171 NW 27TH AVE, CITRA, FL, 32113 |
BASSO ELLEN | Secretary | 16171 NW 27TH AVE, CITRA, FL, 32113 |
BASSO ELLEN | Director | 16171 NW 27TH AVE, CITRA, FL, 32113 |
KLABACHA KENNETH | Agent | 16171 NW 27TH AVE, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 7722 BOWGENVILLE DR, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-23 | KLABACHA, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-23 | 16171 NW 27TH AVE, CITRA, FL 32113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-27 | 7722 BOWGENVILLE DR, PORT RICHEY, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-03-31 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State