Entity Name: | AGELESS ATHLETE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Sep 1994 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000070726 |
FEI/EIN Number | 65-0528856 |
Address: | 1108 BASSWOOD PLACE, WELLINGTON, FL 33414 |
Mail Address: | C/O CHARLES MATTHEWS, 40 RIVERSIDE AVE UNIT 6, STAMFORD, CT 06905 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AGELESS ATHLETE ENTERPRISES, INC., CONNECTICUT | 0536467 | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MATTHEWS, CHARLES E | President | 40 RIVERSIDE AVE, UNIT 6, STAMFORD, CT |
Name | Role | Address |
---|---|---|
MATTHEWS, CHARLES E | Treasurer | 40 RIVERSIDE AVE, UNIT 6, STAMFORD, CT |
Name | Role | Address |
---|---|---|
MATTHEWS, PATRICIA G | Vice President | 40 RIVERSIDE AVE, UNIT 6, STAMFORD, CT |
Name | Role | Address |
---|---|---|
MATTHEWS, PATRICIA G | Secretary | 40 RIVERSIDE AVE, UNIT 6, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 1995-02-03 | 1108 BASSWOOD PLACE, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-19 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State