Search icon

PLAYER 1 BAR, CORP.

Company Details

Entity Name: PLAYER 1 BAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: P11000096219
FEI/EIN Number 453729466
Address: 8562 Palm Parkway, ORLANDO, FL, 32836, US
Mail Address: 8562 Palm Parkway, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BENOIT JEFFREY P Agent 8562 Palm Parkway, ORLANDO, FL, 32836

Chief Executive Officer

Name Role Address
BENOIT JEFFREY P Chief Executive Officer 8562 Palm Parkway, ORLANDO, FL, 32836

Chief Financial Officer

Name Role Address
BENNETT RHETT Chief Financial Officer 7207 MOSS LEAF LN., ORLANDO, FL, 32819

Director

Name Role Address
BENNETT MARY A Director 413 WALDA DR., BILOXI, MS, 39531
BENOIT ROSE M Director 703 SWEETWATER BLVD. SO., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-24 BENOIT, JEFFREY P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 8562 Palm Parkway, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2013-05-01 8562 Palm Parkway, ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 8562 Palm Parkway, ORLANDO, FL 32836 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752269 ACTIVE 1000001015154 ORANGE 2024-10-17 2034-11-27 $ 7,349.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000612816 TERMINATED 2021-CC-013320-O ORANGE COUNTY COURT 2021-11-24 2026-11-30 $13181.22 OUTFRONT MEDIA LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000539453 TERMINATED 1000000459146 ORANGE 2013-02-05 2033-03-06 $ 3,528.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2015-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State