Search icon

ALL SEASON ATHLETICS, INC.

Company Details

Entity Name: ALL SEASON ATHLETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000064786
FEI/EIN Number 204837870
Address: 12200-21 SAN JOSE BLVD., SUITE 21, JACKSONVILLE, FL, 32223, US
Mail Address: 12200-21 SAN JOSE BLVD., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KNOWLES CHRISTIE Agent 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

President

Name Role Address
KNOWLES CHRISTIE President 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
KNOWLES CHRISTIE Secretary 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

Treasurer

Name Role Address
KNOWLES CHRISTIE Treasurer 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

Director

Name Role Address
KNOWLES CHRISTIE Director 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223
KNOWLES TIM Director 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
KNOWLES TIM Vice President 1833 LONG CYPRESS COURT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 12200-21 SAN JOSE BLVD., SUITE 21, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2007-04-16 12200-21 SAN JOSE BLVD., SUITE 21, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-16
Domestic Profit 2006-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State