Search icon

PLAYTIME PROMOTIONS, INC.

Company Details

Entity Name: PLAYTIME PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P15000004446
FEI/EIN Number 47-2854443
Address: 935 NW Huntsville Church Drive, Lake City, FL, 32055, US
Mail Address: 935 NW Huntsville Church Drive, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
BURTON ANDRE Agent 4310 SHERIDAN ST., HOLLYWOOD, FL, 33021

President

Name Role Address
ELLIS JAMES President 935 NW Huntsville Church Drive, Lake City, FL, 32055

Secretary

Name Role Address
ELLIS JAMES Secretary 935 NW Huntsville Church Drive, Lake City, FL, 32055

Director

Name Role Address
ELLIS JAMES Director 935 NW Huntsville Church Drive, Lake City, FL, 32055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 935 NW Huntsville Church Drive, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2022-04-26 935 NW Huntsville Church Drive, Lake City, FL 32055 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383786 TERMINATED 1000000960616 HILLSBOROU 2023-08-04 2033-08-16 $ 600.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000392276 TERMINATED 1000000930821 HILLSBOROU 2022-08-10 2032-08-17 $ 915.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State