Entity Name: | SPECIAL OP'S SHOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 1999 (25 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P99000091286 |
FEI/EIN Number | 593616298 |
Address: | 11715 US HWY 19, PORT RICHEY, FL, 34668 |
Mail Address: | 11715 US HWY 15, PORT RICHEY, FL, 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORANELLI THOMAS J | Agent | 8635 NEW YORK AVE., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
FIORANELLI JAMES | President | 18630 AKINS DR., SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 11715 US HWY 19, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 11715 US HWY 19, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-02 | FIORANELLI, THOMAS J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-17 | 8635 NEW YORK AVE., HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State