Search icon

TROPHY STORE - AWARD GALLERY, INC.

Company Details

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

Agent

Name Role Address
ADAMS STEPHEN D Agent 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073

Director

Name Role Address
ADAMS STEPHEN D Director 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073

President

Name Role Address
ADAMS STEPHEN D President 175 BLANDING BLVD. Suite 6, ORANGE PARK, FL, 32073

Events

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

Documents

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