Search icon

LIFE'S GOURMET PLEASURES, INC.

Company Details

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

Agent

Name Role Address
MAUCK LINDA L Agent 2709 SW 32ND LANE, CAPE CORAL, FL, 33914

Director

Name Role Address
MAUCK LINDA L Director 2709 SW 32 LANE, CAPE CORAL, FL, 33914

President

Name Role Address
MAUCK LINDA L President 2709 SW 32 LANE, CAPE CORAL, FL, 33914

Treasurer

Name Role Address
MAUCK LINDA L Treasurer 2709 SW 32 LANE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
GAIR TAMMY Vice President 1100 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990

Secretary

Name Role Address
GAIR TAMMY Secretary 1100 CULTURAL PARK BLVD, CAPE CORAL, FL, 33990

Events

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

Documents

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