Search icon

TROPHY CREEK OUTFITTERS AND PAWN CO.

Company Details

Entity Name: TROPHY CREEK OUTFITTERS AND PAWN CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P12000092539
FEI/EIN Number 46-1339533
Address: 165 W Walnut Street, MONTICELLO, FL 32344
Mail Address: 165 W Walnut Street, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Platt, Tricia C Agent 165 W Walnut Street, MONTICELLO, FL 32344

President

Name Role Address
SURLES, JAMES T, III President 190 N JEFFERSON ST, MONTICELLO, FL 32344

Authorized Representative

Name Role Address
PLATT, TRICIA C Authorized Representative 551 NW RADFORD DENSON ROAD, GREENVILLE, FL 32331

Events

Event Type Filed Date Value Description
AMENDMENT 2022-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 165 W Walnut Street, MONTICELLO, FL 32344 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 165 W Walnut Street, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2016-03-24 165 W Walnut Street, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 Platt, Tricia C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000743236 ACTIVE 1000000632979 JEFFERSON 2014-05-28 2034-06-17 $ 6,109.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
Amendment 2022-02-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24

Date of last update: 23 Jan 2025

Sources: Florida Department of State