Entity Name: | TRAPPERS ALLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 1995 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | P95000048159 |
Address: | 400 CLEVELAND ST., 8TH FLOOR, CLEARWATER, FL, 34615 |
Mail Address: | 400 CLEVELAND ST., 8TH FLOOR, CLEARWATER, FL, 34615 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGHTOWER R N | Agent | 400 CLEVELAND ST., CLEARWATER, FL, FL34615 |
Name | Role | Address |
---|---|---|
MASTERS MIKE | President | 13736 OAK FOREST BLVD. SOUTH, SEMINOLE, FL, 34646 |
Name | Role | Address |
---|---|---|
MASTERS MIKE | Secretary | 13736 OAK FOREST BLVD. SOUTH, SEMINOLE, FL, 34646 |
Name | Role | Address |
---|---|---|
MASTERS MIKE | Director | 13736 OAK FOREST BLVD. SOUTH, SEMINOLE, FL, 34646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-06-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State