Search icon

RENEGADE PAINTBALL OF PASCO, INC.

Company Details

Entity Name: RENEGADE PAINTBALL OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2003 (22 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P03000043342
FEI/EIN Number 030514860
Address: 4114 US HWY 19, NEW PORT RICHEY, FL, 34652
Mail Address: 5846 RIVER RD, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KLAPPER RENEE M Agent 5846 RIVER RD, NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
KLAPPER RENEE M Secretary 4114 US HWY 19, NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
KLAPPER RENEE M Treasurer 4114 US HWY 19, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
KLAPPER RENEE M Director 4114 US HWY 19, NEW PORT RICHEY, FL, 34652

President

Name Role Address
KLAPPER RENEE M President 4114 US HWY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-01-10 No data No data
CHANGE OF MAILING ADDRESS 2010-04-29 4114 US HWY 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2010-04-29 KLAPPER, RENEE M No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 5846 RIVER RD, NEW PORT RICHEY, FL 34652 No data
AMENDMENT 2009-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 4114 US HWY 19, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
CORAPVDWN 2011-01-10
ANNUAL REPORT 2010-04-29
Amendment 2009-07-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State