Search icon

MATCH POINT TENNIS ACADEMY, INC.

Company Details

Entity Name: MATCH POINT TENNIS ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000095220
FEI/EIN Number 542071275
Address: 500 Three Islands Blvd, 808, Hallandale Beach, FL, 33009, US
Mail Address: 500 Three Islands Blvd, 808, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sorsher Alex C Agent 900 N Federal Hwy, Hallandale Beach, FL, 33009

President

Name Role Address
Butnarciuc Alexander President 500 Three Islands Blvd, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
Butnarciuc Alexander Treasurer 500 Three Islands Blvd, Hallandale Beach, FL, 33009

Director

Name Role Address
Butnarciuc Alexander Director 500 Three Islands Blvd, Hallandale Beach, FL, 33009

Secretary

Name Role Address
Butnarciuc Alexander Secretary 500 Three Islands Blvd, Hallandale Beach, FL, 33009

Vice President

Name Role Address
Butnarciuc Alexander Vice President 500 Three Islands Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 900 N Federal Hwy, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2019-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 500 Three Islands Blvd, 808, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2019-01-16 500 Three Islands Blvd, 808, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2019-01-16 Sorsher, Alex CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2007-02-16 No data No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-06
Amendment 2007-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State