Entity Name: | BLACK CREEK MUD MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Oct 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P16000087535 |
FEI/EIN Number | 81-4309255 |
Address: | 3256 Cypress Walk Place, Green Cove Springs, FL, 32043, US |
Mail Address: | 3256 Cypress Walk Place, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNADY MICHAEL G | Agent | 3256 Cypress Walk Place, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
CANNADY MICHAEL G | President | 3256 Cypress Walk Place, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
Cannady Kay E | Vice President | 3256 Cypress Walk Place, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-08 | 3256 Cypress Walk Place, Green Cove Springs, FL 32043 | No data |
AMENDMENT | 2019-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 3256 Cypress Walk Place, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 3256 Cypress Walk Place, Green Cove Springs, FL 32043 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
Amendment | 2019-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-04 |
Domestic Profit | 2016-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State