Entity Name: | PEEK-A-BOO LOUNGE OF BRADENTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Sep 1978 (46 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 586901 |
FEI/EIN Number | 59-1847066 |
Address: | 5412 14TH ST W, BRADENTON, FL 34207-3329 |
Mail Address: | 5412 14TH ST W, PO BOX 10274, BRADENTON, FL 34207-3329 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWLEY, DEAN | Agent | 11661 UPPER MANATEE RIVER RD., BRADENTON, FL 34202 |
Name | Role | Address |
---|---|---|
BOWLEY, DEAN | President | 5217-20TH STREET, W., BRADENTON, FL |
Name | Role | Address |
---|---|---|
BOWLEY, DEAN | Treasurer | 5217-20TH STREET, W., BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | BOWLEY, DEAN | No data |
REINSTATEMENT | 2017-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 5412 14TH ST W, BRADENTON, FL 34207-3329 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-12 | 11661 UPPER MANATEE RIVER RD., BRADENTON, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 1982-04-08 | 5412 14TH ST W, BRADENTON, FL 34207-3329 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000508721 | TERMINATED | 1000000789978 | MANATEE | 2018-07-12 | 2038-07-18 | $ 1,579.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J17000357295 | TERMINATED | 1000000746883 | MANATEE | 2017-06-16 | 2037-06-21 | $ 2,226.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J17000357287 | TERMINATED | 1000000746882 | MANATEE | 2017-06-16 | 2027-06-21 | $ 392.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J17000298051 | TERMINATED | 1000000743865 | MANATEE | 2017-05-19 | 2037-05-24 | $ 2,468.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J16000145643 | TERMINATED | 1000000705050 | MANATEE | 2016-02-08 | 2036-02-25 | $ 5,103.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15001159025 | TERMINATED | 1000000701829 | MANATEE | 2015-12-18 | 2035-12-23 | $ 2,358.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J15001088661 | TERMINATED | 1000000699400 | MANATEE | 2015-11-06 | 2035-12-04 | $ 2,915.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14001166593 | TERMINATED | 1000000642908 | MANATEE | 2014-10-03 | 2034-12-17 | $ 4,277.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13000872185 | TERMINATED | 1000000498023 | MANATEE | 2013-04-24 | 2023-05-03 | $ 566.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GT MANAGEMENT, INC., D/B/A DAVINCI'S PORTRAIT AND PEEK-A-BOO LOUNGE OF BRADENTON,INC. VS MANATEE COUNTY, FLORIDA | 2D2019-0272 | 2019-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVINCI'S PORTRAIT |
Role | Appellant |
Status | Active |
Name | PEEK-A-BOO LOUNGE OF BRADENTON, INC. |
Role | Appellant |
Status | Active |
Name | GT MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | LUKE CHARLES LIROT, ESQ. |
Name | MANATEE COUNTY, FLORIDA |
Role | Appellee |
Status | Active |
Representations | SCOTT D. BERGTHOLD, ESQ., CHRISTOPHER M. DE CARLO, ESQ. |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-02-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-02-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GT MANAGEMENT, INC. |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice |
Docket Date | 2019-02-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL OF NOTICE OF APPEAL WITHOUT PREJUDICE |
On Behalf Of | GT MANAGEMENT, INC. |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The order on appeal holds Appellants in contempt but reserves jurisdiction "to enter a fine and a purge provision." Within 15 days from the date of this order, Appellants shall show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order. Appellants may address the availability of certiorari review if warranted. |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GT MANAGEMENT, INC. |
Docket Date | 2019-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
REINSTATEMENT | 2020-02-24 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-15 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State