Search icon

G. & R. HOMES, INC.

Company Details

Entity Name: G. & R. HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1976 (48 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 519213
FEI/EIN Number 59-1740867
Address: 1188 DELA PALMA AVE, BARTOW, FL 33830
Mail Address: 1188 DELA PALMA AVE, BARTOW, FL 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFMAN, GERALDINE L Agent 1188 DELA PALMA AVE, BARTOW, FL 33830

Vice President

Name Role Address
Robert W Porterfield Sr Vice President 1188 DELA PALMA AVE, BARTOW, FL 33830

President

Name Role Address
HOFFMAN, GERALDINE L President 1188 DELA PALMA AVE, BARTOW, FL 33830

Treasurer

Name Role Address
HOFFMAN, GERALDINE L Treasurer 1188 DELA PALMA AVE, BARTOW, FL 33830

Director

Name Role Address
HOFFMAN, GERALDINE L Director 1188 DELA PALMA AVE, BARTOW, FL 33830

Secretary

Name Role Address
PORTERFIELD, LINDA G Secretary 1188 DELA PALMA AVE, BARTOW, FL 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1188 DELA PALMA AVE, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2012-04-06 1188 DELA PALMA AVE, BARTOW, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2012-04-06 HOFFMAN, GERALDINE L No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1188 DELA PALMA AVE, BARTOW, FL 33830 No data
AMENDMENT 2003-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State