Search icon

SPIN CITY ARCADE, INC.

Company Details

Entity Name: SPIN CITY ARCADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F11000001155
FEI/EIN Number 274846172
Address: 13550 Refections Prkwy, Suite 301, Fort Myers, FL, 33907, US
Mail Address: 13550 Reflections Pkwy, Suite 301, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: IOWA

Agent

Name Role Address
CT Corporation System Agent C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324

Director

Name Role Address
MARTIN DENNIS Director 9294 Aviano Dr., Fort Myers, FL, 33913

President

Name Role Address
MARTIN DENNIS President 9294 Aviano Dr., Fort Myers, FL, 33913

Secretary

Name Role Address
MARTIN DENNIS Secretary 9294 Aviano Dr., Fort Myers, FL, 33913

Treasurer

Name Role Address
MARTIN DENNIS Treasurer 9294 Aviano Dr., Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-01-13 CT Corporation System No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 13550 Refections Prkwy, Suite 301, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2014-02-25 13550 Refections Prkwy, Suite 301, Fort Myers, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000534837 TERMINATED 1000000277813 LEE 2012-07-23 2032-08-02 $ 405.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
Reg. Agent Change 2016-12-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State