Search icon

PLAYER CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: PLAYER CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYER CONNECTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Jan 2000 (25 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: P00000012791
FEI/EIN Number 262271435

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

Address: 4830 W. KENNEDY BLVD., STE. 147, TAMPA, FL, 33609
Mail Address: 4830 W. KENNEDY BLVD., STE. 147, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER JAMES President 1830 W. KENNEDY BLVD., SUITE 147, TAMPA, FL, 33609
CHESTER JAMES Secretary 1830 W. KENNEDY BLVD., SUITE 147, TAMPA, FL, 33609
CHESTER JAMES Treasurer 1830 W. KENNEDY BLVD., SUITE 147, TAMPA, FL, 33609
POPE CURTIS Vice President 4348 OUTRIGGER LN., TAMPA, FL, 33615
POPE CURTIS Director 4348 OUTRIGGER LN., TAMPA, FL, 33615
WELDON CASEY Vice President 4309 PLACE LEMANES, LUTZ, FL, 33549
WELDON CASEY Director 4309 PLACE LEMANES, LUTZ, FL, 33549
CHESTER JAMES Agent 4830 W. KENNEDY BLVD., STE. 147, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-09-20 CHESTER, JAMES -
AMENDMENT 2001-02-05 - -
AMENDMENT 2000-12-11 - -

Documents

Name Date
ANNUAL REPORT 2001-09-20
Amendment 2001-02-05
Amendment 2000-12-11
Domestic Profit 2000-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State