Search icon

GREGORY FRAME SHOP, INC.

Company Details

Entity Name: GREGORY FRAME SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: 633041
FEI/EIN Number 59-1930850
Address: 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102
Mail Address: 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY, ROGER C Agent 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102

President

Name Role Address
GREGORY, ROGER C President 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102

Director

Name Role Address
GREGORY, ROGER C Director 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102
GREGORY, ALLAN Director 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102

Secretary

Name Role Address
GREGORY, ALLAN Secretary 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102

Treasurer

Name Role Address
GREGORY, ALLAN Treasurer 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-14 GREGORY, ROGER C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-18 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2017-10-17 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 951 FOURTH AVENUE, NORTH, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-10-18
AMENDED ANNUAL REPORT 2017-10-17
ANNUAL REPORT 2017-02-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State