Search icon

FLORIDA CITY SHOOTERS SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CITY SHOOTERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000048869
FEI/EIN Number 270333042
Address: 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL, 33030
Mail Address: 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL, 33030
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARIO President 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030
SUAREZ MARIO Treasurer 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030
WILLIAMS MICHAEL K Vice President 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030
WILLIAMS MICHAEL K Secretary 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030
STICKNEY TIMOTHY Agent 260 CRANDON BLVD., STE 14, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075840 ACCURATE GUNS AND AMMO EXPIRED 2012-07-31 2017-12-31 - 1000 N FLAGLER AVE. STE 201, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-06-25 - -
REGISTERED AGENT NAME CHANGED 2012-06-25 STICKNEY, TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 260 CRANDON BLVD., STE 14, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2012-02-17 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001566398 TERMINATED 1000000507670 MIAMI-DADE 2013-10-15 2023-10-29 $ 471.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-28
Amendment 2012-06-25
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-14
Domestic Profit 2009-06-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State