Search icon

GOODIE'S GENTLEMEN'S CLUB, INC.

Company Details

Entity Name: GOODIE'S GENTLEMEN'S CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000079420
FEI/EIN Number 46-1012142
Address: 1948 E Hillsborough ave, TAMPA, FL, 33610, US
Mail Address: 1948 E Hillsborough ave, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
tyronda spann Agent 1910 e noel st,, TAMPA, FL, 33610

President

Name Role Address
BUIE SHANICE E President 1948 E HILLSBOROUGH AVE, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000091959 GOODIE'S EXPIRED 2012-09-19 2017-12-31 No data 1948 E. HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 1910 e noel st,, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2017-02-22 tyronda spann No data
AMENDMENT 2016-05-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-12 1948 E Hillsborough ave, TAMPA, FL 33610 No data
REINSTATEMENT 2015-11-12 No data No data
CHANGE OF MAILING ADDRESS 2015-11-12 1948 E Hillsborough ave, TAMPA, FL 33610 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000521258 TERMINATED 1000000674279 HILLSBOROU 2015-04-20 2025-04-27 $ 1,060.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000341940 TERMINATED 1000000593414 HILLSBOROU 2014-03-05 2024-03-13 $ 890.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2017-02-22
Reg. Agent Change 2016-05-31
Amendment 2016-05-31
Off/Dir Resignation 2016-05-31
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State