Search icon

CHAMPIONS GATE COMICS INC

Company Details

Entity Name: CHAMPIONS GATE COMICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2015 (10 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: P15000051906
FEI/EIN Number 47-4226538
Address: 127 FOREST LAKES BLVD, OLDSMAR, FL, 34677, US
Mail Address: 127 FOREST LAKES BLVD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
ACCOUNTING SOLUTIONS FOR BUSINESS, INC. Agent

President

Name Role Address
BAILEY THEODORE RIII President 127 FOREST LAKES BLVD, OLDSMAR, FL, 34677

Manager

Name Role Address
PARKER JIMMY Manager 127 FOREST LAKES BLVD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063042 TONICS COMICS EXPIRED 2015-06-18 2020-12-31 No data 127 FOREST LAKES BLVD, UNIT 7, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 127 FOREST LAKES BLVD, UNIT 7, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2016-04-17 127 FOREST LAKES BLVD, UNIT 7, OLDSMAR, FL 34677 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 2451 MCMULLEN BOOTH ROAD, 256, CLEARWATER, FL 33759 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000150971 ACTIVE 1000000737224 PINELLAS 2017-03-09 2037-03-17 $ 1,405.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-04-17
Domestic Profit 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State