Search icon

THE SHOOTING RANGE, INC.

Company Details

Entity Name: THE SHOOTING RANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000066036
FEI/EIN Number 650871576
Address: 12000 US HWY 19 N, CLEARWATER, FL, 33764
Mail Address: 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MAYLES STEPHEN Agent 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL, 33764

President

Name Role Address
MARTENFELD MARK President 12000 US HWY 19 N, CLEARWATER, FL, 33764

Secretary

Name Role Address
MARTENFELD MARK Secretary 12000 US HWY 19 N, CLEARWATER, FL, 33764

Treasurer

Name Role Address
MARTENFELD MARK Treasurer 12000 US HWY 19 N, CLEARWATER, FL, 33764

Vice President

Name Role Address
MARTENFELD EVA MARNI Vice President 12000 US HWY 19 N, CLEARWATER, FL, 33764

Chief Financial Officer

Name Role Address
MAYLES STEPHEN B Chief Financial Officer 12000 US HWY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 12000 US HWY 19 N, CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 2007-04-23 12000 US HWY 19 N, CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2007-04-23 MAYLES, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 12000 U.S. HIGHWAY 19 N, CLEARWATER, FL 33764 No data

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-02-26
Domestic Profit 1998-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State