PREDATORS FOOTBALL INC. - Florida Company Profile

Entity Name: | PREDATORS FOOTBALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P16000045579 |
FEI/EIN Number | 812778964 |
Address: | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN, SR. RONNIE | Treasurer | 9732 RIVERCHASE DRIVE, NEW PORT RICHEY, FL, 34655 |
HELTON PETER TJR | Chief Executive Officer | 3648 DELLEFIELD ST, NEW PORT RICHEY, FL, 34655 |
FULTON JEREMY | Chief Financial Officer | 9732 RIVERCHASE DRIVE, NEW PORT RICHEY, FL, 34655 |
ZINSER DAVID | Vice President | 112 EMERALD LANE, LARGO, FL, 33771 |
HELTON MARIA | Secretary | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL, 34655 |
DAVIS NAZARETH | Treasurer | 17711 JAMESTOWN WAY - APT.B, LUTZ, FL, 33558 |
HELTON, JR. PETER T | Agent | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2016-10-31 | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | HELTON, JR., PETER T | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-31 | 3648 DELLEFIELD STREET, NEW PORT RICHEY, FL 34655 | - |
Name | Date |
---|---|
Amendment | 2016-10-31 |
Domestic Profit | 2016-05-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State