Search icon

FAIRPLAY PUBLICATIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAIRPLAY PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 1999 (27 years ago)
Date of dissolution: 23 Nov 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2009 (16 years ago)
Document Number: P99000006306
FEI/EIN Number 650894806
Address: 8410 NW 53RD TERRACE, SUITE 207, MIAMI, FL, 33166, US
Mail Address: 15 INVERNESS WAY EAST, TAX DEPT D300C, ENGLEWOOD, CO, 80112, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN STEPHEN Vice President 1350 AVENUE OF THE AMERICAS STE 840, NEW YORK, NY, 10019
GREEN STEPHEN Secretary 1350 AVENUE OF THE AMERICAS STE 840, NEW YORK, NY, 10019
GREEN STEPHEN Director 1350 AVENUE OF THE AMERICAS STE 840, NEW YORK, NY, 10019
MULLINS FRANCIS J Vice President 15 INVERNESS WAY EAST D300C, ENGLEWOOD, CO, 80112
SULLIVAN MICHAEL J Director 15 INVERNESS WAY EAST, ENGLEWOOD, CO, 80112
SILK RICHARD J Director 3 PRINCESS WAY, LOMBARD HOUSE, REDHILL, SURREY, UK, RH11UP
KEY SCOTT Director 163 BRIGHTON ROAD, COULSDON SURREY, UK, CR52YH
SILK RICHARD J President 3 PRINCESS WAY, LOMBARD HOUSE, REDHILL, SURREY, UK, RH11UP
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2009-11-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P14530. MERGER NUMBER 500000100675
CHANGE OF MAILING ADDRESS 2008-07-15 8410 NW 53RD TERRACE, SUITE 207, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-05-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-05-16 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 8410 NW 53RD TERRACE, SUITE 207, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-07-15
Reg. Agent Change 2008-05-16
ANNUAL REPORT 2007-07-26
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-09-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEOP06P02027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
R702: SUPPORT- MANAGEMENT: DATA COLLECTION
Procurement Instrument Identifier:
W912HY11P0016
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-26
Description:
SUBSCRIPTION RENEWAL
Naics Code:
511199: ALL OTHER PUBLISHERS
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS
Procurement Instrument Identifier:
HSCGG811PRAZ027
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-08-02
Description:
SEA WEB ONLINE SERVICES CONTRACT SPEND PLAN LINE ____13_____ ACCT NUMBER - 648115
Naics Code:
511199: ALL OTHER PUBLISHERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State