Search icon

COUNTER PLAY INC.

Company Details

Entity Name: COUNTER PLAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V55169
FEI/EIN Number 593136212
Address: 825 GATEPARK DRIVE, UNIT 4, DAYTONA BEACH, FL, 32114, US
Mail Address: 2130 POINSETTA DR, PORT ORANGE, FL, 32128, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MURRELL JEFFREY A Agent 2130 POINSETTA DR, PORT ORANGE, FL, 32128

President

Name Role Address
MURRELL, JEFFREY A. President 2130 POINSETTA DR, PT ORANGE, FL, 32128

Treasurer

Name Role Address
MURRELL, JEFFREY A. Treasurer 2130 POINSETTA DR, PT ORANGE, FL, 32128

Director

Name Role Address
MURRELL, JEFFREY A. Director 2130 POINSETTA DR, PT ORANGE, FL, 32128
MURRELL, SUSAN D. Director 2130 POINSETTA DR, PT ORANGE, FL, 32128

Vice President

Name Role Address
MURRELL, SUSAN D. Vice President 2130 POINSETTA DR, PT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-02-22 825 GATEPARK DRIVE, UNIT 4, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 2130 POINSETTA DR, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 825 GATEPARK DRIVE, UNIT 4, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 1992-10-28 MURRELL, JEFFREY A No data

Documents

Name Date
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State