Search icon

PURVEYOR OF PLASTIC TOY CO.

Company Details

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

Agent

Name Role Address
BEYRENT GABRIEL Agent 5935 Premier Way, Naples, FL, 34109

Chief Executive Officer

Name Role Address
BEYRENT GABRIEL Chief Executive Officer 27570 Shore Drive, Bonita Springs, FL, 34134

Chief Financial Officer

Name Role Address
BEYRENT SARAH M Chief Financial Officer 27570 Shore Drive, Bonita Springs, FL, 34134

Fictitious Names

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

Events

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

Documents

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