Search icon

FLORIDA CITY SHOOTERS SUPPLY, INC.

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 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STICKNEY TIMOTHY Agent 260 CRANDON BLVD., STE 14, KEY BISCAYNE, FL, 33149

President

Name Role Address
SUAREZ MARIO President 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030

Treasurer

Name Role Address
SUAREZ MARIO Treasurer 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030

Vice President

Name Role Address
WILLIAMS MICHAEL K Vice President 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030

Secretary

Name Role Address
WILLIAMS MICHAEL K Secretary 1000 N FLAGLER AVE STE 201, HOMESTEAD, FL, 33030

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 No data 1000 N FLAGLER AVE. STE 201, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2012-06-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-06-25 STICKNEY, TIMOTHY No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-25 260 CRANDON BLVD., STE 14, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2012-02-17 1000 NORTH FLAGLER AVE, SUITE 201, HOMESTEAD, FL 33030 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State