Search icon

BULLSEYE PAINTBALL PRODUCTIONS, INC.

Company Details

Entity Name: BULLSEYE PAINTBALL PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 1999 (25 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000078951
FEI/EIN Number 593605265
Address: 10548 S. FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952
Mail Address: 10548 S. FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DURANTE JAMES J Agent 10548 S. FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952

Vice President

Name Role Address
DURANTE JAMES J Vice President 10548 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Secretary

Name Role Address
DURANTE JAMES J Secretary 10548 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Director

Name Role Address
DURANTE JAMES J Director 10548 S. FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-03-01 DURANTE, JAMES JR No data
AMENDMENT 2003-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 10548 S. FEDERAL HIGHWAY, PORT SAINT LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2003-03-19 10548 S. FEDERAL HIGHWAY, PORT SAINT LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-19 10548 S. FEDERAL HIGHWAY, PORT SAINT LUCIE, FL 34952 No data
AMENDMENT 2000-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-07-06
Amendment 2003-05-22
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-11
Amendment 2000-02-18
ANNUAL REPORT 2000-01-13
Domestic Profit 1999-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State