Search icon

G & E ENTERPRISES, INC.

Company Details

Entity Name: G & E ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1979 (46 years ago)
Date of dissolution: 08 Feb 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: 618606
FEI/EIN Number 59-1911131
Address: 3086 NE 7TH DR., BOCA RATON, FL 33431
Mail Address: 3086 NE 7TH DR., BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, DANIEL A Agent 3086 NE 7 DRIVE, BOCA RATON, FL 33431

Treasurer

Name Role Address
REYNOLDS, DANIEL A Treasurer 3086 NE 7 DRIVE, BOCA RATON, FL 33431
REYNOLDS, DANIEL A. Treasurer 3086 NE 7 DRIVE, BOCA RATON, FL 33431

President

Name Role Address
REYNOLDS, DANIEL A. President 3086 NE 7 DRIVE, BOCA RATON, FL 33431

Secretary

Name Role Address
REYNOLDS, DANIEL A. Secretary 3086 NE 7 DRIVE, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3086 NE 7TH DR., BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2009-04-22 3086 NE 7TH DR., BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2003-04-07 REYNOLDS, DANIEL A No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 3086 NE 7 DRIVE, BOCA RATON, FL 33431 No data

Documents

Name Date
CORAPVDWN 2011-02-08
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-03-16
Reg. Agent Change 2003-04-07
Off/Dir Resignation 2003-04-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State