Search icon

G & C CORPORATION OF IOWA

Company Details

Entity Name: G & C CORPORATION OF IOWA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F07000002292
FEI/EIN Number 421357143
Address: 4427 TAMIAMI TRAIL South, Venice, FL, 34293, US
Mail Address: PO BOX 1301, Englewood, FL, 34295, US
ZIP code: 34293
County: Sarasota
Place of Formation: IOWA

Agent

Name Role Address
FLOWERS CAROL Agent 4427 TAMIAMI TRAIL South, Venice, FL, 34293

President

Name Role Address
FLOWERS GENE President 4427 TAMIAMI TRAIL South, Venice, FL, 34293

Secretary

Name Role Address
FLOWERS CAROL Secretary 4427 TAMIAMI TRAIL South, Venice, FL, 34293

Treasurer

Name Role Address
FLOWERS CAROL Treasurer 4427 TAMIAMI TRAIL South, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700040 PICTURE & ACCESSORY OUTLET EXPIRED 2008-09-15 2013-12-31 No data 2324 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4427 TAMIAMI TRAIL South, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2019-04-30 4427 TAMIAMI TRAIL South, Venice, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 4427 TAMIAMI TRAIL South, Venice, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State