Entity Name: | FLORIDA CITY SHOOTERS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CITY SHOOTERS SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL, 33030 |
Mail Address: | 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State