Entity Name: | OVERTIME SPORTS BAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P96000017014 |
FEI/EIN Number | 59-3362262 |
Address: | 7736 SR 52, HUDSON, FL 34667 |
Mail Address: | 4650 BAY BLVD., #1034, NEW PORT RICHEY, FL 34668 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHALLES, LARRY C | Agent | 5320 MAIN ST., NEW PORT RICHEY, FL 34652 |
Name | Role | Address |
---|---|---|
SMITH, CYNTHIA J | President | 4650 BAY BLVD., #1034 NEW PORT RICHEY, FL 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 7736 SR 52, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-16 | 7736 SR 52, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-31 | 5320 MAIN ST., NEW PORT RICHEY, FL 34652 | No data |
REINSTATEMENT | 1998-06-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-06-19 | SCHALLES, LARRY C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State