Search icon

THE BOOMERANG SHOP INC

Company Details

Entity Name: THE BOOMERANG SHOP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000024338
FEI/EIN Number 47-3708578
Address: 4645 S Kirkman Rd, Apt. 13109, Orlando, FL 32811
Mail Address: 4645 S Kirkman Rd, Apt. 13109, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HAGAMAN, WILLIAM T Agent 370 Crystal Lake Drive, Clermont, FL 34711

President

Name Role Address
LEGG, MARK D President 4645 S Kirkman Rd, Apt. 13109 Orlando, FL 32811

Treasurer

Name Role Address
LEGG, MARK D Treasurer 4645 S Kirkman Rd, Apt. 13109 Orlando, FL 32811

Secretary

Name Role Address
LEGG, MARK D Secretary 4645 S Kirkman Rd, Apt. 13109 Orlando, FL 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 4645 S Kirkman Rd, Apt. 13109, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2016-04-15 4645 S Kirkman Rd, Apt. 13109, Orlando, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 370 Crystal Lake Drive, Clermont, FL 34711 No data
AMENDMENT 2015-04-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000165654 ACTIVE 1000000778220 ORANGE 2018-04-10 2028-04-25 $ 1,340.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000669343 ACTIVE 1000000763737 ORANGE 2017-11-28 2037-12-13 $ 1,547.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000478572 ACTIVE 1000000718462 ORANGE 2016-08-01 2036-08-10 $ 3,839.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
Amendment 2015-04-16
Domestic Profit 2014-03-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State