Search icon

GFG SUPPLY, INC.

Company Details

Entity Name: GFG SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 Nov 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F11000004768
FEI/EIN Number 260300567
Address: 2319 NEWBURN LANE, THE VILLAGES, FL, 32162-3594
Mail Address: 2319 NEWBURN LANE, THE VILLAGES, FL, 32162-3594
Place of Formation: VIRGINIA

Agent

Name Role Address
FUNK GENENE E Agent 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Chairman

Name Role Address
FUNK GENENE E Chairman 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Director

Name Role Address
FUNK GENENE E Director 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594
FUNK GERALD F Director 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

President

Name Role Address
FUNK GENENE E President 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Treasurer

Name Role Address
FUNK GENENE E Treasurer 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Vice Chairman

Name Role Address
FUNK GERALD F Vice Chairman 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Secretary

Name Role Address
FUNK GERALD F Secretary 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Vice President

Name Role Address
FUNK GERALD F Vice President 2319 NEWBURN LANE, THE VILLAGES, FL, 321623594

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-27 FUNK, GENENE E No data

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-27
Foreign Profit 2011-11-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State