Search icon

FLAVAZ4 PLAYERS, INC.

Company Details

Entity Name: FLAVAZ4 PLAYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P05000030555
FEI/EIN Number 203068399
Address: 3235 CLEVELAND AVENUE, FORT MYERS, FL, 33901-7102
Mail Address: 3235 CLEVELAND AVENUE, FORT MYERS, FL, 33901-7102
Place of Formation: FLORIDA

Agent

Name Role Address
ABDELQADER YASSER F Agent 3235 CLEVELAND AVE, FORT MYERS, FL, 33901

President

Name Role Address
ABDEL-QADER YASSER K President 3235 CLEVELAND AVE, FORT MYERS, FL, 33901

Secretary

Name Role Address
ABDEL-QADER YASSER K Secretary 3235 CLEVELAND AVE, FORT MYERS, FL, 33901

Treasurer

Name Role Address
ABDEL-QADER YASSER K Treasurer 3235 CLEVELAND AVE, FORT MYERS, FL, 33901

Director

Name Role Address
ABDEL-QADER YASSER K Director 3235 CLEVELAND AVE, FORT MYERS, FL, 33901

Vice President

Name Role Address
ABDEL-QADER MAZEN Vice President 3235 CLEVELAND AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158989 SUIT PALACE ACTIVE 2021-12-01 2026-12-31 No data 3207 CLEVELAND AVE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-23 ABDELQADER, YASSER F No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 3235 CLEVELAND AVE, FORT MYERS, FL 33901 No data
AMENDMENT 2009-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State