Entity Name: | BUDGET ARENAS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 | Agent | 5450 Lee St. Suite 1, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
GAREISS LATHAN D | Chief Executive Officer | 705 GORDON AVE NORTH, LEHIGH ACRES, FL, 33971 |
Name | Role | Address |
---|---|---|
GAREISS MELISSA J | President | 705 GORDON AVE NORTH, 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 | No data | 705 GORDON AVE NORTH, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 5450 Lee St. Suite 1, Lehigh Acres, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 5450 Lee St. Suite 1, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 5450 Lee St. Suite 1, Lehigh Acres, FL 33971 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State