Search icon

GOLDEN GATE TACKLE BOX, INC.

Company Details

Entity Name: GOLDEN GATE TACKLE BOX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000085068
FEI/EIN Number 593471382
Address: 4896 GOLDEN GATE PKWY., NAPLES, FL, 34116
Mail Address: 4896 GOLDEN GATE PKWY., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOOTISPAW JESS E Agent 1180 SUGARBERRY ST, NAPLES, FL, 34117

Director

Name Role Address
MOOTISPAW EVELYN E Director 1180 SUGARBERRY, NAPLES, FL, 34117
MOOTISPAW JESSE E Director 1180 SUGARBERRY, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-04-29 4896 GOLDEN GATE PKWY., NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 4896 GOLDEN GATE PKWY., NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 MOOTISPAW, JESS E No data
REINSTATEMENT 2001-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 1180 SUGARBERRY ST, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091632 ACTIVE 1000000699887 COLLIER 2015-11-20 2035-12-04 $ 14,669.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State