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 |
Name | Role | Address |
---|---|---|
tyronda spann | Agent | 1910 e noel st,, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
BUIE SHANICE E | President | 1948 E HILLSBOROUGH AVE, TAMPA, FL, 33610 |
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 |
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 |
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 |
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