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 |
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 |
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. | - |
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