Entity Name: | C-GULLS OF FORT MYERS, 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: | 09 Mar 1989 (36 years ago) |
Date of dissolution: | 18 Oct 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2023 (2 years ago) |
Document Number: | N31105 |
FEI/EIN Number |
650406897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7386 Ringwood Terrace, Boynton Beach, FL, 33437, US |
Mail Address: | 7386 Ringwood Terrace, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes Roger | Director | 19681 SUMMERLIN ROAD #I 161, FORT MYERS, FL, 33908 |
Iwema Dirk | President | 19681 Summerlin Road #H 134, Fort Myers, FL, 33908 |
Mayers David F | Treasurer | 19681 Summerlin Rd, Fort Myers, FL, 33908 |
Mayers David F | Director | 19681 Summerlin Rd, Fort Myers, FL, 33908 |
Strickland Craig | Agent | 7386 Ringwood Terrace, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 7386 Ringwood Terrace, Boynton Beach, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Strickland, Craig | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 7386 Ringwood Terrace, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 7386 Ringwood Terrace, Boynton Beach, FL 33437 | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State