Search icon

BANG VENTURES INC

Company Details

Entity Name: BANG VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2012 (13 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: P12000017538
FEI/EIN Number 45-4584664
Address: 7400 PARK BLVD, PINELLAS PARK, FL, 33781, US
Mail Address: 7400 PARK BLVD, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOLL STUART Agent 7400 PARK BLVD, PINELLAS PARK, FL, 33781

President

Name Role Address
MCCOLL STUART President 7400 PARK BLVD, PINELLAS PARK, FL, 33781

Secretary

Name Role Address
MCCOLL STUART Secretary 7400 PARK BLVD, PINELLAS PARK, FL, 33781

Treasurer

Name Role Address
MCCOLL STUART Treasurer 7400 PARK BLVD, PINELLAS PARK, FL, 33781

Director

Name Role Address
MCCOLL STUART Director 7400 PARK BLVD, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090631 HEAT GENTLEMANS CLUB EXPIRED 2013-09-12 2018-12-31 No data 7400 PARK BVD, PINELLAS PARK, FL, 33781
G12000017905 THE GOLD CLUB EXPIRED 2012-02-21 2017-12-31 No data 7400 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 No data No data
CHANGE OF MAILING ADDRESS 2014-03-28 7400 PARK BLVD, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 MCCOLL, STUART No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 7400 PARK BLVD, PINELLAS PARK, FL 33781 No data
AMENDMENT 2013-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-26 7400 PARK BLVD, PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001785055 TERMINATED 1000000552814 PINELLAS 2013-11-06 2023-12-26 $ 328.29 STATE OF FLORIDA0068499
J13001396812 TERMINATED 1000000528318 PINELLAS 2013-09-05 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001396820 TERMINATED 1000000528319 PINELLAS 2013-09-05 2033-09-12 $ 1,062.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-28
Reg. Agent Resignation 2013-08-26
Amendment 2013-08-26
Reg. Agent Change 2013-08-26
Off/Dir Resignation 2013-08-26
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State