Search icon

INDOOR TRAMPOLINE ARENA, INC. - Florida Company Profile

Company Details

Entity Name: INDOOR TRAMPOLINE ARENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDOOR TRAMPOLINE ARENA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000034706
FEI/EIN Number 273760972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 605 HICKMAN CIRCLE, SANFORD, FL, 32771, US
Mail Address: 605 HICKMAN CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURLEY MARCUS E Chief Executive Officer 605 Hickman Circle, Sanford, FL, 32771
HORN MELVIN Agent 605 HICKMAN CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-11 HORN, MELVIN -
CHANGE OF PRINCIPAL ADDRESS 2016-08-05 605 HICKMAN CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-08-05 605 HICKMAN CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 605 HICKMAN CIRCLE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000809743 ACTIVE 1000000727852 SEMINOLE 2016-11-30 2036-12-21 $ 56,897.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2016-08-05
Off/Dir Resignation 2016-08-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State