Search icon

GROS VENTRE CORPORATION

Company Details

Entity Name: GROS VENTRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F99000003126
FEI/EIN Number 541594713
Address: 1901 S ROOSEVELT BLVD 208N, KEY WEST, FL, 33040
Mail Address: P.O. BOX 5432, KEY WEST, FL, 33045-5432
ZIP code: 33040
County: Monroe
Place of Formation: VIRGINIA

Agent

Name Role Address
GREEN SANDRA S Agent 1901 S. ROOSEVELT BLVD, KEY WEST, FL, 33040

President

Name Role Address
GREEN SANDRA S President 1901 S ROOSEVELT BLVD, 208N, KEY WEST, FL, 33040

Treasurer

Name Role Address
GREEN SANDRA S Treasurer 1901 S ROOSEVELT BLVD, 208N, KEY WEST, FL, 33040

Director

Name Role Address
GREEN SANDRA S Director 1901 S ROOSEVELT BLVD, 208N, KEY WEST, FL, 33040
WEATHERHEAD JAN M Director 909 THOMAS STREET, #2, KEY WEST, FL, 33040

Vice President

Name Role Address
LAMBORNE ROGER Vice President 502 S LOUDON STREET, WINCHESTER, VA, 22601

Secretary

Name Role Address
WEATHERHEAD JAN M Secretary 909 THOMAS STREET, #2, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-14 1901 S ROOSEVELT BLVD 208N, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2002-04-01 GREEN, SANDRA S No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 1901 S. ROOSEVELT BLVD, 208N, KEY WEST, FL 33040 No data

Documents

Name Date
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-14
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-02
Foreign Profit 1999-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State