Search icon

FATCAT GAMES, INC.

Company Details

Entity Name: FATCAT GAMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000068617
FEI/EIN Number 593599744
Address: 428 COVEY COVE, WINTER PARK, FL, 32789
Mail Address: 428 COVEY COVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
O'LEARY JAMES M Agent 428 COVEY COVE, WINTER PARK, FL, 32789

President

Name Role Address
O'LEARY TERRY L President 428 COVEY COVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
O'LEARY TERRY L Secretary 428 COVEY COVE, WINTER PARK, FL, 32789

Director

Name Role Address
O'LEARY TERRY L Director 428 COVEY COVE, WINTER PARK, FL, 32789
O'LEARY JAMES M Director 428 COVEY COVE, WINTER PARK, FL, 32789

Vice President

Name Role Address
O'LEARY JAMES M Vice President 428 COVEY COVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
O'LEARY JAMES M Treasurer 428 COVEY COVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 428 COVEY COVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2001-05-02 428 COVEY COVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 428 COVEY COVE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-09-10
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-18
Domestic Profit 1999-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State