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 |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805217708 | 2020-05-01 | 0455 | PPP | 5450 LEE ST STE 1, LEHIGH ACRES, FL, 33971 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State