Entity Name: | GOLDEN GATE TROPHY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 1995 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P95000013668 |
FEI/EIN Number | 650565831 |
Address: | 11857 COLLIER BLVD, NAPLES, FL, 34116, US |
Mail Address: | 11857 COLLIER BLVD, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE GEORGIA L | Agent | 11857 COLLIER BLVD, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
ALEXANDRE GEORGIA L | President | 2215 COUNTY RD 951, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-21 | 11857 COLLIER BLVD, NAPLES, FL 34116 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 11857 COLLIER BLVD, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-27 | 11857 COLLIER BLVD, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-21 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-09-16 |
ANNUAL REPORT | 1996-10-01 |
DOCUMENTS PRIOR TO 1997 | 1995-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State