Search icon

BUDGET ARENAS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUDGET ARENAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET ARENAS 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P11000024102
FEI/EIN Number 275482697

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

Address: 5450 Lee St. Suite 1, Lehigh Acres, FL, 33971, US
Mail Address: 5450 Lee St. Suite 1, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAREISS LATHAN D Chief Executive Officer 705 GORDON AVE NORTH, LEHIGH ACRES, FL, 33971
GAREISS MELISSA J President 705 GORDON AVE NORTH, LEHIGH ACRES, FL, 33971
GAREISS LATHAN D Agent 5450 Lee St. Suite 1, Lehigh Acres, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005834 ARC LASER TAG ARENAS EXPIRED 2014-01-16 2019-12-31 - 705 GORDON AVE NORTH, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 5450 Lee St. Suite 1, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2014-04-21 5450 Lee St. Suite 1, Lehigh Acres, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 5450 Lee St. Suite 1, Lehigh Acres, FL 33971 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001001208 TERMINATED 1000000393459 LEE 2012-11-21 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-13
Domestic Profit 2011-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28350.00
Total Face Value Of Loan:
28350.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28350
Current Approval Amount:
28350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28636.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State