Search icon

GAME ZONE, INC.

Company Details

Entity Name: GAME ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2001 (24 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: P01000025964
FEI/EIN Number 651084052
Address: 6577 SW 41 CT., DAVIE, FL, 33314
Mail Address: 6577 SW 41 Ct., DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hinkle STEPHANIE Agent 6577 SW 41ST COURT, DAVIE, FL, 33314

President

Name Role Address
Hinkle STEPHANIE President 6577 SW 41 CT., DAVIE, FL, 33314

Director

Name Role Address
Hinkle STEPHANIE Director 6577 SW 41 CT., DAVIE, FL, 33314
BIRAMONTES DEBORA Director 6577 SW 41 CT., DAVIE, FL, 33314
BIRAMONTES MINOR Director 6577 SW 41 CT., DAVIE, FL, 33314

Vice President

Name Role Address
BIRAMONTES DEBORA Vice President 6577 SW 41 CT., DAVIE, FL, 33314

Treasurer

Name Role Address
BIRAMONTES MINOR Treasurer 6577 SW 41 CT., DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 No data No data
CHANGE OF MAILING ADDRESS 2016-03-19 6577 SW 41 CT., DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2015-03-16 Hinkle, STEPHANIE No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 6577 SW 41 CT., DAVIE, FL 33314 No data
AMENDMENT 2006-06-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 6577 SW 41ST COURT, DAVIE, FL 33314 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State