Entity Name: | OUTDOOR POWER EQUIPMENT DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Feb 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Nov 2023 (a year ago) |
Document Number: | P11000020279 |
FEI/EIN Number | 275272242 |
Address: | 1060 Holland Drive, BOCA RATON, FL, 33487, US |
Mail Address: | 1060 Holland Drive, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEBLANC MARK | Agent | 18947 LA COSTA LANE, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
LEBLANC MARK | President | 1060 Holland Drive, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
HANSER MATTHEW | Vice President | 18923 LA COSTA LN, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012079 | HD SWITCH | ACTIVE | 2017-02-01 | 2027-12-31 | No data | 1060 HOLLAND DRIVE, SUITE F, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 18947 LA COSTA LANE, BOCA RATON, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-21 | 1060 Holland Drive, F, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-21 | 1060 Holland Drive, F, BOCA RATON, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
Amendment | 2023-11-03 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-12-21 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State