Entity Name: | OL' TIME GUN SHOP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2011 (14 years ago) |
Document Number: | P08000094100 |
FEI/EIN Number | 263578325 |
Address: | 10038 SR 52, HUDSON, FL, 34669, US |
Mail Address: | 10038 SR 52, HUDSON, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MICHAEL ASr. | Agent | 9740 DEL RAY DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
JONES MICHAEL ASr. | President | 9740 DEL RAY DR, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
JONES APRIL L | Vice President | 9740 DEL RAY DR, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-11 | JONES, MICHAEL A., Sr. | No data |
REINSTATEMENT | 2011-04-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-23 | 10038 SR 52, HUDSON, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 10038 SR 52, HUDSON, FL 34669 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State