Search icon

G & C CARTAGE CO., INC.

Company Details

Entity Name: G & C CARTAGE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1971 (54 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: 378807
FEI/EIN Number 59-1318633
Address: 6801 W. 12TH ST., JACKSONVILLE, FL 32254
Mail Address: 6801 W. 12TH ST., JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lucas, Deborah J Agent 121 W FORSYTH ST, SUITE 900, JACKSONVILLE, FL 32202

officer

Name Role Address
Sallas, Nancy Y officer 6801 W. 12TH ST., JACKSONVILLE, FL 32254

Officer

Name Role Address
Hawarah, Karen L Officer 6801 W. 12TH ST., JACKSONVILLE, FL 32254

Secretary

Name Role Address
LUCAS, DEBORAH J Secretary 13237 ARBOR VITAE DR, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
LUCAS, DEBORAH J Treasurer 13237 ARBOR VITAE DR, JACKSONVILLE, FL 32225

Director

Name Role Address
LUCAS, DEBORAH J Director 13237 ARBOR VITAE DR, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 6801 W. 12TH ST., JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2014-02-24 Lucas, Deborah J No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 121 W FORSYTH ST, SUITE 900, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2000-01-12 6801 W. 12TH ST., JACKSONVILLE, FL 32254 No data
REINSTATEMENT 1988-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-03
AMENDED ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2014-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State