Search icon

GULFPORT HEALING ARTS CENTER, INC.

Company Details

Entity Name: GULFPORT HEALING ARTS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000079442
FEI/EIN Number 593740719
Address: 2825 BEACH BLVD., GULFPORT, FL, 33707
Mail Address: 2825 BEACH BLVD., GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
W & P SERVICES, INC. Agent

Director

Name Role Address
BURNS MARLEETA J Director 2825 BEACH BLVD, GULFPORT, FL, 33707
BURNS TIMOTHY F Director 2825 BEACH BLVD, GULFPORT, FL, 33707

Vice President

Name Role Address
BURNS MARLEETA J Vice President 2825 BEACH BLVD, GULFPORT, FL, 33707

President

Name Role Address
BURNS MARLEETA J President 2825 BEACH BLVD, GULFPORT, FL, 33707
BURNS TIMOTHY F President 2825 BEACH BLVD, GULFPORT, FL, 33707

Secretary

Name Role Address
BURNS MARLEETA J Secretary 2825 BEACH BLVD, GULFPORT, FL, 33707

Treasurer

Name Role Address
BURNS TIMOTHY F Treasurer 2825 BEACH BLVD, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDED AND RESTATEDARTICLES 2001-09-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-07 2825 BEACH BLVD., GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2001-09-07 2825 BEACH BLVD., GULFPORT, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2001-09-07 W & P SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-09-07 1936 LEE ROAD, SUITE 101, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-22
Amended and Restated Articles 2001-09-07
Domestic Profit 2001-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State