Entity Name: | KING PUTT ENTERTAINMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jun 2005 (20 years ago) |
Document Number: | P05000088648 |
FEI/EIN Number | 203043114 |
Address: | 753 N. Ocracoke Sq. SW, Vero Beach, FL, 32968, US |
Mail Address: | 753 N. Ocracoke Sq. SW, Vero Beach, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANANIA CHARLES L | Agent | 753 N. Ocracoke Sq. SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
ANANIA CHARLES L | President | 753 N. Ocracoke SQ SW, Vero Beach, FL, 32968 |
Name | Role | Address |
---|---|---|
Anania Michele M | Exec | 753 N. Ocracoke SQ SW, Vero Beach, FL, 32968 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000060784 | SAFARI MINI-GOLF AND GAMES, INC | ACTIVE | 2021-05-03 | 2026-12-31 | No data | 753 N. OCRACOKE SQ SW, VERO BEACH, FL, 32968 |
G15000055222 | SAFARI GOLF AND GAMES | EXPIRED | 2015-06-08 | 2020-12-31 | No data | 455 OSLO RD, VERO BEACH, FL, 32962 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 753 N. Ocracoke Sq. SW, Vero Beach, FL 32968 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 753 N. Ocracoke Sq. SW, Vero Beach, FL 32968 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 753 N. Ocracoke Sq. SW, Vero Beach, FL 32968 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-23 | ANANIA, CHARLES L | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000383626 | TERMINATED | 1000000666097 | INDIAN RIV | 2015-03-12 | 2035-03-18 | $ 401.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-10 |
AMENDED ANNUAL REPORT | 2015-06-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State