Search icon

BITCHROOM, INC.

Company Details

Entity Name: BITCHROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000076681
FEI/EIN Number 263769093
Address: 312 STEERFORTH COURT, NAPLES, FL, 34110
Mail Address: 1801 PORT RENWICK PLACE, NEWPORT BEACH, CA, 92660
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1457610 312 STEERFORTH COURT, NAPLES, FL, 34110 312 STEERFORTH COURT, NAPLES, FL, 34110 631-745-5997

Filings since 2010-07-16

Form type D/A
File number 021-127443
Filing date 2010-07-16
File View File

Filings since 2009-02-25

Form type REGDEX
File number 021-127443
Filing date 2009-02-25
File View File

Agent

Name Role Address
DIMEO MICHAEL S Agent 312 STEERFORTH COURT, NAPLES, FL, 34110

Chief Executive Officer

Name Role Address
DIMEO MICHAEL S Chief Executive Officer 312 STEERFORTH COURT, NAPLES, FL, 34110

President

Name Role Address
POPE TRAVUST H President 1420 TIFFANY LANE, #2604, NAPLES, FL, 34105

Director

Name Role Address
POPE TRAVUST H Director 1420 TIFFANY LANE, #2604, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-02-22 312 STEERFORTH COURT, NAPLES, FL 34110 No data
AMENDMENT 2008-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000861725 TERMINATED 1000000490477 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000384348 TERMINATED 1000000415979 COLLIER 2012-12-03 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-16
Amendment 2008-12-01
Domestic Profit 2008-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State