Search icon

GT SPIRITUAL ENTERPRISES, INC.

Company Details

Entity Name: GT SPIRITUAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000071578
FEI/EIN Number 273428028
Address: 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL, 34243, US
Mail Address: 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215200878 2012-02-13 2012-02-13 25 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236, US 25 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236, US

Contacts

Phone +1 941-556-9174
Fax 9415569175

Authorized person

Name GENEVIEVE JEAN TOMLINSON
Role OWNER/PRESIDENT
Phone 9415569174

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP2694
State FL
Is Primary Yes

Agent

Name Role Address
TOMLINSON GENEVIEVE Agent 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL, 34243

Officer

Name Role Address
Tomlinson Genevieve J Officer 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091952 ZEN BODY -- ZEN HEALTH AND ASIAN TEA ROOM EXPIRED 2010-10-07 2015-12-31 No data 25 SOUTH OSPREY AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2020-06-24 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 3840 82nd Ave Cir E, Apt 106, SARASOTA, FL 34243 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State