Search icon

GOUCHENOUR-MEDICK ADVERTISING, INC.

Company Details

Entity Name: GOUCHENOUR-MEDICK ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 1969 (56 years ago)
Document Number: 348026
FEI/EIN Number 591262206
Address: 1221 W COLONIAL DR, STE 300, ORLANDO, FL, 32804
Mail Address: 1221 W COLONIAL DR, STE 300, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MORAN, TOM Agent 111 N. ORANGE AVE, STE. 900, ORLANDO, FL, 32801

President

Name Role Address
GOUCHENOUR, C LEE President 667 REDWING DR., LAKE MARY, FL 0

Vice President

Name Role Address
GOUCHENOUR, C LEE Vice President 667 REDWING DR., LAKE MARY, FL 0

Secretary

Name Role Address
GOUCHENOUR, C LEE Secretary 667 REDWING DR., LAKE MARY, FL 0

Chairman

Name Role Address
GOUCHENOUR, C. LEE Chairman 667 REDWING DR., LAKE MARY, FL

Treasurer

Name Role Address
GOUCHENOUR, JESSIE P. Treasurer 667 REDWING DR., LAKE MARY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1990-12-10 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data
NAME CHANGE AMENDMENT 1988-06-01 GOUCHENOUR-MEDICK ADVERTISING, INC. No data
EVENT CONVERTED TO NOTES 1988-05-27 No data No data
NAME CHANGE AMENDMENT 1984-02-29 GOUCHENOUR, INC. No data
NAME CHANGE AMENDMENT 1983-01-31 GOUCHENOUR PONTIUS, INC. No data
NAME CHANGE AMENDMENT 1974-09-09 GOUCHENOUR, INC. No data
NAME CHANGE AMENDMENT 1970-12-31 GOUCHENOUR/SETZER, INC. No data
NAME CHANGE AMENDMENT 1970-01-26 GOUCHENOUR/SETZER/MILLER, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State