Search icon

KING PUTT ENTERTAINMENT, INC.

Company Details

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

Agent

Name Role Address
ANANIA CHARLES L Agent 753 N. Ocracoke Sq. SW, Vero Beach, FL, 32968

President

Name Role Address
ANANIA CHARLES L President 753 N. Ocracoke SQ SW, Vero Beach, FL, 32968

Exec

Name Role Address
Anania Michele M Exec 753 N. Ocracoke SQ SW, Vero Beach, FL, 32968

Fictitious Names

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

Events

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

Debts

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

Documents

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