Search icon

C-GULLS OF FORT MYERS, INC.

Company Details

Entity Name: C-GULLS OF FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1989 (36 years ago)
Date of dissolution: 18 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: N31105
FEI/EIN Number 65-0406897
Address: 7386 Ringwood Terrace, Boynton Beach, FL 33437
Mail Address: 7386 Ringwood Terrace, Boynton Beach, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Strickland, Craig Agent 7386 Ringwood Terrace, Boynton Beach, FL 33437

Director

Name Role Address
Holmes, Roger Director 19681 SUMMERLIN ROAD #I 161, FORT MYERS, FL 33908
Mayers, David F Director 19681 Summerlin Rd, Lot 188 Fort Myers, FL 33908

President

Name Role Address
Iwema, Dirk President 19681 Summerlin Road #H 134, Fort Myers, FL 33908

Treasurer

Name Role Address
Mayers, David F Treasurer 19681 Summerlin Rd, Lot 188 Fort Myers, FL 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 7386 Ringwood Terrace, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Strickland, Craig No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 7386 Ringwood Terrace, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2022-01-26 7386 Ringwood Terrace, Boynton Beach, FL 33437 No data
REINSTATEMENT 1997-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Voluntary Dissolution 2023-10-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State