Entity Name: | FUN FOR THE MASSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000017062 |
Address: | 4201 COVEY CIRCLE, NAPLES, FL, 34109, US |
Mail Address: | 95 ALLENS CREEK ROAD, BUILDING 2, SUITE 242, ROCHESTER, NY, 14618, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS PAUL | Agent | 4201 COVEY CIRCLE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
WATKINS KEVIN B | Vice President | 95 ALLENS CREEK ROAD, BUILDING 2 SUITE 242, ROCHESTER, NY, 14618 |
Name | Role | Address |
---|---|---|
HUNT JOHN G | President | 219 BLACKWELL LANE, HENRIETTA, NY, 14467 |
Name | Role | Address |
---|---|---|
SORENSEN RIC | Secretary | 899 WEST 1150 SOUTH, PROVO, UT, 84601 |
Name | Role | Address |
---|---|---|
DEAKINS JOHN C | Treasurer | 12520 WEST MEADOWVIEW LANE, NINE MILE FALLS, WA, 99206 |
Name | Role | Address |
---|---|---|
HEFFRON MATT | Director | PO BOX 33, MOORELAND, GA, 30259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2015-04-13 | No data | No data |
Name | Date |
---|---|
Amendment | 2015-04-13 |
Domestic Profit | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State