Entity Name: | POCKET PUNCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 05 May 2011 (14 years ago) |
Document Number: | P11000043705 |
FEI/EIN Number | 45-2147398 |
Address: | 14082 S Forest Circle, Davie, FL 33325 |
Mail Address: | 2865 Riverside Dr, Waterford, MI 48329 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLIN, HEATH | Agent | 14082 S Forest Circle, Davie, FL 33325 |
Name | Role | Address |
---|---|---|
CHAMBERLIN, HEATH | Director | 2865 Riverside Dr, Waterford, MI 48329 |
Name | Role | Address |
---|---|---|
CHAMBERLIN, HEATH | President | 2865 Riverside Dr, Waterford, MI 48329 |
Name | Role | Address |
---|---|---|
CHAMBERLIN, HEATH | Vice President | 2865 Riverside Dr, Waterford, MI 48329 |
Name | Role | Address |
---|---|---|
CHAMBERLIN, HEATH | Secretary | 2865 Riverside Dr, Waterford, MI 48329 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 14082 S Forest Circle, Davie, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 14082 S Forest Circle, Davie, FL 33325 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 14082 S Forest Circle, Davie, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State