Search icon

THE GREAT ADVENTURE HOLDINGS, INC.

Headquarter

Company Details

Entity Name: THE GREAT ADVENTURE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000009187
FEI/EIN Number 46-4768299
Address: 16137 Camden Lake Cir, NAPLES, FL, 34110, US
Mail Address: 16137 Camden Lake Cir, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE GREAT ADVENTURE HOLDINGS, INC., KENTUCKY 1037496 KENTUCKY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
SIGMON JAMES ALVIN Director 16137 Camden Lake Cir, NAPLES, FL, 34110

President

Name Role Address
SIGMON JAMES ALVIN President 16137 Camden Lake Cir, NAPLES, FL, 34110

Secretary

Name Role Address
SIGMON JAMES ALVIN Secretary 16137 Camden Lake Cir, NAPLES, FL, 34110

Treasurer

Name Role Address
SIGMON JAMES ALVIN Treasurer 16137 Camden Lake Cir, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 16137 Camden Lake Cir, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-02-05 16137 Camden Lake Cir, NAPLES, FL 34110 No data

Documents

Name Date
Reg. Agent Change 2020-05-11
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-02
Domestic Profit 2014-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State