Search icon

CLIFFHANGERS GUNSHOWS, INC.

Company Details

Entity Name: CLIFFHANGERS GUNSHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2023 (a year ago)
Document Number: P10000099708
FEI/EIN Number 45-3932935
Address: 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086
Mail Address: 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY, CAROL Agent 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086

President

Name Role Address
MOSLEY, CAROL President 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086

Chief Executive Officer

Name Role Address
MOSLEY, CAROL Chief Executive Officer 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086

Treasurer

Name Role Address
MOSLEY, KYLE Treasurer 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088123 RIVER CITY GUN RANGE EXPIRED 2014-08-27 2019-12-31 No data 706 ST JOHNS AVE., PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2025-01-01 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2024-01-01 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2023-08-24 MOSLEY, CAROL No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 4255 US-1 S. SUITE 18, #107, SAINT AUGUSTINE, FL 32086 No data
AMENDMENT 2023-08-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2023-08-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-03

Date of last update: 24 Jan 2025

Sources: Florida Department of State