Entity Name: | A BETTER PRO SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Aug 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P11000076572 |
FEI/EIN Number | 453170620 |
Address: | 1059 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953, US |
Mail Address: | 1059 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG ESTHER | Agent | 1059 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
Name | Role | Address |
---|---|---|
Long Scott J | President | 1198 Oregon Ln, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
Long Esther L | Vice President | 1059 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-05 | LONG, ESTHER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-05 | 1059 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-12-05 |
Reg. Agent Resignation | 2016-08-24 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State