Entity Name: | PARA BELLUM PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Nov 2010 (14 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | P10000091480 |
FEI/EIN Number | 27-4082004 |
Address: | 5578 Buck Ward Road, Baker, FL 32531 |
Mail Address: | P.O. BOX 9, Baker, FL 32531 |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORMBERG, ANGELA G | Agent | 5578 Buck Ward Road, Baker, FL 32531 |
Name | Role | Address |
---|---|---|
HORMBERG, BRIAN C | President | 5578 Buck Ward Road, Baker, FL 32531 |
Name | Role | Address |
---|---|---|
HORMBERG, ANGELA G | Secretary | 5578 Buck Ward Road, Baker, FL 32531 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008135 | NOKICK.COM | EXPIRED | 2011-01-20 | 2016-12-31 | No data | 4245 SHADOW LANE, NICEVILLE, FL, 32578, US |
G11000008137 | RECOIL REDUCTION TECHOLOGIES | EXPIRED | 2011-01-20 | 2016-12-31 | No data | 4245 SHADOW LANE, NICEVILLE, FL, 32578, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-10 | 5578 Buck Ward Road, Baker, FL 32531 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 5578 Buck Ward Road, Baker, FL 32531 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 5578 Buck Ward Road, Baker, FL 32531 | No data |
MERGER | 2010-12-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000109999 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State