Search icon

GAME PLAN FINANCIAL, INC.

Company Details

Entity Name: GAME PLAN FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2000 (25 years ago)
Document Number: P98000091771
FEI/EIN Number 650873896
Address: 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
Mail Address: 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HURLEY ARTHUR J Agent 2401 NW BOCA RATON BLVD, BOCA RATON, FL, 33431

President

Name Role Address
HURLEY ARTHUR J President 3421 Spanish Trail, Delray Beach, FL, 33483

Director

Name Role Address
HURLEY ARTHUR J Director 3421 Spanish Trail, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048314 GAME PLAN EXPIRED 2010-06-03 2015-12-31 No data 2401 NW BOCA RATON BOULEVARD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-06 HURLEY, ARTHUR J No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 2401 NW BOCA RATON BLVD, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 2401 NW BOCA RATON BLVD, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2007-02-18 2401 NW BOCA RATON BLVD, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2000-01-13 GAME PLAN FINANCIAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State