Entity Name: | LIFE'S GOURMET PLEASURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000048120 |
FEI/EIN Number | 161665228 |
Address: | 2924 DEL PRADO BLVD S, SUITE #5, CAPE CORAL, FL, 33904 |
Mail Address: | 2709 SW 32 LANE, CAPE CORAL, FL, 33914 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUCK LINDA L | Agent | 2709 SW 32ND LANE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
MAUCK LINDA L | Director | 2709 SW 32 LANE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
MAUCK LINDA L | President | 2709 SW 32 LANE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
MAUCK LINDA L | Treasurer | 2709 SW 32 LANE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
GAIR TAMMY | Vice President | 1100 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
GAIR TAMMY | Secretary | 1100 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-25 | 2924 DEL PRADO BLVD S, SUITE #5, CAPE CORAL, FL 33904 | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-25 | MAUCK, LINDA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-25 | 2709 SW 32ND LANE, CAPE CORAL, FL 33914 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-12 |
ANNUAL REPORT | 2008-04-23 |
Reg. Agent Change | 2007-07-25 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-04-06 |
Domestic Profit | 2003-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State