Search icon

GULF COAST AIKIJUTSU ACADEMY, INC.

Company Details

Entity Name: GULF COAST AIKIJUTSU ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000069432
FEI/EIN Number 651121650
Address: 1005 SHADY REST LANE, NAPLES, FL, 34103
Mail Address: 3235 12TH AVENUE SE, NAPLES, FL, 34117
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COOK FRANK M Agent 3235 12TH AVENUE SE, NAPLES, FL, 34117

President

Name Role Address
COOK FRANK M President 3235 12TH AVENUE SE, NAPLES, FL, 34117

Secretary

Name Role Address
COOK FRANK M Secretary 3235 12TH AVENUE SE, NAPLES, FL, 34117

Director

Name Role Address
COOK FRANK M Director 3235 12TH AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 1005 SHADY REST LANE, NAPLES, FL 34103 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1005 SHADY REST LANE, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000239266 ACTIVE 1000000141253 COLLIER 2009-10-01 2030-02-16 $ 682.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06900006355 LAPSED 05-1776-CA COLLIER COUNTY 2006-04-18 2011-05-01 $17265.80 ROBERT C. ELLIS AND JOAN C. ELLIS, 3553 GORDON DRIVE, NAPLES, FL 34102

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-13
Domestic Profit 2001-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State