Search icon

PLAYGROUND SUPPLIES, INC.

Company Details

Entity Name: PLAYGROUND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000033652
FEI/EIN Number 593505103
Address: 3420 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953
Mail Address: 475 E HALL ROAD, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FUCHS LAWRENCE M Agent 590 ROYAL PALM BEACH BLVD., ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
YATES DAVID Director 475 E HALL RD, MERRITT ISLAND, FL, 32953
YATES RENEE Director 475 E HALL RD, MERRITT ISLAND, FL, 32953
YATES RUBY G Director 620 SUNSET LANE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
YATES DAVID Treasurer 475 E HALL RD, MERRITT ISLAND, FL, 32953

President

Name Role Address
YATES DAVID President 475 E HALL RD, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
YATES RENEE Secretary 475 E HALL RD, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
YATES RENEE Vice President 475 E HALL RD, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 2000-04-20 PLAYGROUND SUPPLIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-14 3420 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 1999-07-14 3420 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
Name Change 2000-04-20
ANNUAL REPORT 1999-07-14
Domestic Profit 1998-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State