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 |
Name | Role | Address |
---|---|---|
YANCEY DAVID W | Agent | 4601 W GRAY ST APT 318A, TAMPA, FL, 33609 |
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 |
Name | Role | Address |
---|---|---|
YANCEY DAVID W | Secretary | 4601 W GRAY ST APT 318A, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
YANCEY DAVID W | Treasurer | 4601 W GRAY ST APT 318A, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
SNYDER NOLAN CARLA P | President | 2914 W GANDY BLVD. UNIT A, TAMPA, FL, 33611 |
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 |
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 |
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