Entity Name: | NEVER PAY RETAIL AGAIN, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2013 (12 years ago) |
Document Number: | P13000044182 |
FEI/EIN Number | 46-2807231 |
Address: | 110 West Interlake Blvd, Suite 102, LAKE PLACID, FL, 33852, US |
Mail Address: | 110 West Interlake Boulevard, Suite 102, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holton Hunter | Agent | 110 West Interlake Boulevard, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
HOLTON HUNTER | Chief Executive Officer | 216 PLANTATION DR., SEBRING, FL, 33876 |
Name | Role | Address |
---|---|---|
HOLTON TRINA | Chief Financial Officer | 216 PLANTATION DR,, SEBRING, FL, 33876 |
Name | Role | Address |
---|---|---|
Grider Andrew | Director | 110 West Interlake Boulevard, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000021908 | GLASS BOTTLE OUTLET | ACTIVE | 2024-02-08 | 2029-12-31 | No data | 110 WEST INTERLAKE BLVD, SUITE 102, LAKE PLACID, FL, 33852 |
G15000038688 | GLASS BOTTLE OUTLET | ACTIVE | 2015-04-09 | 2025-12-31 | No data | 110 W. INTERLAKE BLVD., SUITE 102, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 110 West Interlake Blvd, Suite 102, LAKE PLACID, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 110 West Interlake Boulevard, Suite 102, Lake Placid, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | Holton, Hunter | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 110 West Interlake Blvd, Suite 102, LAKE PLACID, FL 33852 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State