Search icon

TAMPA WOLFPACK HOCKEY, INC.

Company Details

Entity Name: TAMPA WOLFPACK HOCKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000083357
FEI/EIN Number 593742318
Address: 2311 Ray Road, Valrico, FL, 33549, US
Mail Address: 2311 Ray Road, Valrico, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COUNTRYMAN JOHN A Agent 16011 NEBRASKA AVE N,, LUTZ, FL, 335496158

President

Name Role Address
WOLF KARL President 11117 HAPPY ACRES LANE, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
WOLF KARL Treasurer 11117 HAPPY ACRES LANE, RIVERVIEW, FL, 33569

Director

Name Role Address
WOLF KARL Director 11117 HAPPY ACRES LANE, RIVERVIEW, FL, 33569
WOLF KEITH Director 2311 Ray Road, Valrico, FL, 33549

Vice President

Name Role Address
WOLF KEITH Vice President 2311 Ray Road, Valrico, FL, 33549

Secretary

Name Role Address
WOLF KEITH Secretary 2311 Ray Road, Valrico, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 2311 Ray Road, Valrico, FL 33549 No data
CHANGE OF MAILING ADDRESS 2014-04-18 2311 Ray Road, Valrico, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 16011 NEBRASKA AVE N,, SUITE 106, LUTZ, FL 33549-6158 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 COUNTRYMAN, JOHN A No data

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State