Search icon

BUDGET ARENAS INC - Florida Company Profile

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

Paycheck Protection Program

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
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28350
Loan Approval Amount (current) 28350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33971-0200
Project Congressional District FL-17
Number of Employees 4
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28636.32
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State