Entity Name: | TROPHY STORE - AWARD GALLERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Sep 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2004 (21 years ago) |
Document Number: | P00000089190 |
FEI/EIN Number | 830351750 |
Address: | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073, US |
Mail Address: | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS STEPHEN D | Agent | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
ADAMS STEPHEN D | Director | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
ADAMS STEPHEN D | President | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL 32073 | No data |
NAME CHANGE AMENDMENT | 2004-03-12 | TROPHY STORE - AWARD GALLERY, INC. | No data |
AMENDMENT | 2003-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-20 | ADAMS, STEPHEN D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State