Entity Name: | GULFCOAST WONDER AND IMAGINATION ZONE, 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: | 17 Dec 1990 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N41353 |
FEI/EIN Number |
650268098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236, US |
Mail Address: | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAR KELLEY | Chairman | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236 |
WATSON DON | Vice Chairman | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236 |
MENZIES CHRISTOPHER | Secretary | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236 |
BLIVAS DON | ATL | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236 |
LEAR KELLEY | Agent | 1001 BLVD OF THE ARTS, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1001 BLVD OF THE ARTS, SARASOTA, FL 34236 | - |
NAME CHANGE AMENDMENT | 1998-07-08 | GULFCOAST WONDER AND IMAGINATION ZONE, INC. | - |
AMENDMENT | 1992-01-24 | - | - |
AMENDMENT AND NAME CHANGE | 1991-07-09 | THE GULF COAST WORLD OF SCIENCE, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State