Search icon

SPIN CITY ARCADE, INC. - Florida Company Profile

Company Details

Entity Name: SPIN CITY ARCADE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F11000001155
FEI/EIN Number 274846172

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-21 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-01-13 CT Corporation System -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 13550 Refections Prkwy, Suite 301, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2014-02-25 13550 Refections Prkwy, Suite 301, Fort Myers, FL 33907 -

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 Apr 2025

Sources: Florida Department of State