Entity Name: | GULFCOAST WONDER AND IMAGINATION ZONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | N41353 |
FEI/EIN Number | 65-0268098 |
Address: | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
Mail Address: | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAR, KELLEY | Agent | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
LEAR, KELLEY | Chairman | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
WATSON, DON | Vice Chairman | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
MENZIES, CHRISTOPHER | Secretary | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
BLIVAS, DON | ATL | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 | No data |
NAME CHANGE AMENDMENT | 1998-07-08 | GULFCOAST WONDER AND IMAGINATION ZONE, INC. | No data |
AMENDMENT | 1992-01-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 1991-07-09 | THE GULF COAST WORLD OF SCIENCE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000344738 | LAPSED | 12-237-D3 | LEON | 2014-01-22 | 2019-03-17 | $3,747.80 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000128032 | LAPSED | 2013 CA 004727 NC | SARASOTA CO | 2013-12-27 | 2019-01-24 | $56,194.87 | SUN TRUST BANK, 501 E. LAS OLAS BLVD; 3RD FLOOR, FT. LAUDERDALE, FLORIDA 33301 |
J13001680520 | LAPSED | 2010 CC 005983 NC | 12 JUD CIR SARASOTA COUNTY | 2013-11-05 | 2018-11-21 | $3,600.00 | TAMPA BAY SYSTEMS SALES, INC. DBA TAMPA BAY TRANE, 902 N. HIMES AVE., TAMPA, FL 33609 |
J13001367896 | LAPSED | 2010CC005983NC | 12TH JUD. CIR. SARASOTA COUNTY | 2013-08-21 | 2018-09-09 | $350.00 | TAMPA BAY SYSTEMS SALES, INC. DBA TAMPA BAY TRANE, 902 N. HIMES AVE., TAMPA, FL 33609 |
J13000477605 | LAPSED | 10-CC-005983-NC | 12TH CIRCUIT SARASOTA COUNTY | 2013-02-11 | 2018-02-27 | $8614.84 | TAMPA BAY SYSTEMS SALES, INC. DBA TAMPA BAY TRANE, 902 N. HIMES AVE., TAMPA, FL 33609 |
Name | Date |
---|---|
Reg. Agent Resignation | 2013-07-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-07-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State