Search icon

SOULSPEAK/SOULMOVES, INC. - Florida Company Profile

Company Details

Entity Name: SOULSPEAK/SOULMOVES, 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: 25 Oct 1993 (31 years ago)
Date of dissolution: 02 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: N93000004817
FEI/EIN Number 650457672

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 535 COLUMBIA COURT, SARASOTA, FL, 34236, US
Mail Address: 535 COLUMBIA COURT, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENTOFANTI ANNETTE Director 8311 MISTY OAKS BOULEVARD, SARASOTA, FL, 34243
BECICH TONY President 1105 4TH STREET WEST, BRADENTON, FL, 34221
GEORGE DEJONG Vice President 1000 MYRTLE STREET, VENICE, FL, 34292
GEORGE DEJONG Secretary 1000 MYRTLE STREET, VENICE, FL, 34292
WACHSMAN ERIC Treasurer 3245 KENMORE DRIVE, SARASOTA, FL, 34241
MUSSELWHITE-WEAVER PATRICIA Director 7021-C SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34231
SPRING JUSTIN M Agent 1620 BOATHOUSE CIRCLE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 1620 BOATHOUSE CIRCLE, GR-201, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 535 COLUMBIA COURT, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2010-01-12 535 COLUMBIA COURT, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-01-12 SPRING, JUSTIN M -
NAME CHANGE AMENDMENT 2006-05-22 SOULSPEAK/SOULMOVES, INC. -
AMENDMENT 2004-08-09 - -
NAME CHANGE AMENDMENT 1999-02-08 SOULSPEAK/SARASOTA POETRY THEATRE, INC. -

Documents

Name Date
Voluntary Dissolution 2010-08-02
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27
Name Change 2006-05-22
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-22
Amendment 2004-08-09
ANNUAL REPORT 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State