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 |
Name | Role | Address |
---|---|---|
Englander Fishcer LLP | Agent | 721 1st Ave N, ST. PETERSBURG, FL, 33701 |
Name | Role | Address |
---|---|---|
Bell Brian | President | 7600 Bayshore Dr, Treasure Island, FL, 33706 |
Name | Role | Address |
---|---|---|
Coffeen Tom | Vice President | 7600 Bayshore Dr, Treasure Island, FL, 33706 |
Name | Role |
---|---|
696, INC. | Manager |
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 |
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 |
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