Search icon

696, INC.

Company Details

Entity Name: 696, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P00000027232
FEI/EIN Number 593642293
Address: 7600 Bayshore Dr, 206, Treasure Island, FL, 33706, US
Mail Address: 5111 Central Ave, St Petersburg, FL, 33710-8140, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Englander Fishcer LLP Agent 721 1st Ave N, ST. PETERSBURG, FL, 33701

President

Name Role Address
Bell Brian President 7600 Bayshore Dr, Treasure Island, FL, 33706

Vice President

Name Role Address
Coffeen Tom Vice President 7600 Bayshore Dr, Treasure Island, FL, 33706

Manager

Name Role
696, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081505 ELITE REWARDS ACTIVE 2023-07-11 2028-12-31 No data 5111 CENTRAL AVENUE, ST PETERSBURG, FL, 33701
G15000035071 ELITE REWARDS EXPIRED 2015-04-07 2020-12-31 No data 6601 MAGNOLIA POINT DRIVE, LAND O'LAKES, FL, 34637

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 7600 Bayshore Dr, 206, Treasure Island, FL 33706 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 721 1st Ave N, ST. PETERSBURG, FL 33701 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 7600 Bayshore Dr, 206, Treasure Island, FL 33706 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Englander Fishcer LLP No data
REINSTATEMENT 2010-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2002-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State