Search icon

8RUN3, INC.

Company Details

Entity Name: 8RUN3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: P16000100534
FEI/EIN Number 81-4849859
Address: 4601 W GRAY ST APT 318A, TAMPA, FL, 33609, US
Mail Address: 4601 W GRAY ST APT 318A, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
YANCEY DAVID W Agent 4601 W GRAY ST APT 318A, TAMPA, FL, 33609

Director

Name Role Address
YANCEY DAVID W Director 4601 W GRAY ST APT 318A, TAMPA, FL, 33609
WILLIAMS MARIA E Director 1278 Lydia Ct, Jacksonville, FL, 32205
SNYDER NOLAN CARLA P Director 2914 W GANDY BLVD. UNIT A, TAMPA, FL, 33611

Secretary

Name Role Address
YANCEY DAVID W Secretary 4601 W GRAY ST APT 318A, TAMPA, FL, 33609

Treasurer

Name Role Address
YANCEY DAVID W Treasurer 4601 W GRAY ST APT 318A, TAMPA, FL, 33609

President

Name Role Address
SNYDER NOLAN CARLA P President 2914 W GANDY BLVD. UNIT A, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032635 LOUD RUNNERS ACTIVE 2017-03-28 2027-12-31 No data 4601 W GRAY ST. APT 318A, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-25 YANCEY, DAVID W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-05
REINSTATEMENT 2019-01-25
Domestic Profit 2016-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State