Entity Name: | PURVEYOR OF PLASTIC TOY CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | P11000006077 |
FEI/EIN Number | 275132666 |
Address: | 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL, 34109, US |
Mail Address: | 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEYRENT GABRIEL | Agent | 5935 Premier Way, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
BEYRENT GABRIEL | Chief Executive Officer | 27570 Shore Drive, Bonita Springs, FL, 34134 |
Name | Role | Address |
---|---|---|
BEYRENT SARAH M | Chief Financial Officer | 27570 Shore Drive, Bonita Springs, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010173 | POP TOY CO. | ACTIVE | 2020-01-22 | 2025-12-31 | No data | 2355 VANDERBILT BEACH RD., SUITE 170, NAPLES, FL, 34109 |
G13000066703 | POP TOY CO. | EXPIRED | 2013-07-01 | 2018-12-31 | No data | 2367 VANDERBILT BEACH RD. SUITE 806, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 5935 Premier Way, Unit 1257, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-23 | 2355 VANDERBILT BEACH RD, STE 170, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State