Entity Name: | THE GAIA FACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 04 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2023 (2 years ago) |
Document Number: | N07000001992 |
FEI/EIN Number |
208478799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 MAITLAND AVENUE #199, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 200 MAITLAND AVENUE #199, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUZA MAURILIA | Director | 200 MAITLAND AVENUE #199, ALTAMONTE SPRINGS, FL, 32701 |
SAUZA MAURILIA | President | 200 MAITLAND AVENUE #199, ALTAMONTE SPRINGS, FL, 32701 |
GARA SHERRY | Director | 1334 VISTA DEL CERRO, LAS CRUCES, NM, 88007 |
GARA SHERRY | Secretary | 1334 VISTA DEL CERRO, LAS CRUCES, NM, 88007 |
PERKINS SUNNY | Director | 5714 173rd PLACE SW, LYNNWOOD, WA, 98037 |
PERKINS SUNNY | Treasurer | 5714 173rd PLACE SW, LYNNWOOD, WA, 98037 |
SAUZA MAURILIA | Agent | 200 Maitland Avenue #199, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 200 Maitland Avenue #199, Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-09 | 200 MAITLAND AVENUE #199, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2018-11-09 | 200 MAITLAND AVENUE #199, ALTAMONTE SPRINGS, FL 32701 | - |
AMENDMENT AND NAME CHANGE | 2011-10-07 | THE GAIA FACTOR, INC. | - |
NAME CHANGE AMENDMENT | 2010-11-09 | ONE WITH ANIMALS, INC. | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State