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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
MARTIN DENNIS | Director | 9294 Aviano Dr., Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
MARTIN DENNIS | President | 9294 Aviano Dr., Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
MARTIN DENNIS | Secretary | 9294 Aviano Dr., Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
MARTIN DENNIS | Treasurer | 9294 Aviano Dr., Fort Myers, FL, 33913 |
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 |
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 |
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