Search icon

GOBCZYNSKI'S PRINTERY, INC.

Company Details

Entity Name: GOBCZYNSKI'S PRINTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1985 (39 years ago)
Date of dissolution: 11 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: H90592
FEI/EIN Number 59-2621586
Address: 6452 PARKLAND DR, SARASOTA, FL 34243
Mail Address: 6452 PARKLAND DR, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SABA, RICHARD D. Agent 2033 MAIN STREET, SUITE 303, SARASOTA, FL 34237

Director

Name Role Address
GOBCZYNSKI, GENE J Director 6313 GLEN ABBEY LN, BRADENTON, FL 34202
GOBCZYNSKI, JANET L Director 6313 GLEN ABBEY LANE, BRADENTON, FL 34202

President

Name Role Address
GOBCZYNSKI, GENE J President 6313 GLEN ABBEY LN, BRADENTON, FL 34202

Secretary

Name Role Address
GOBCZYNSKI, JANET L Secretary 6313 GLEN ABBEY LANE, BRADENTON, FL 34202

Treasurer

Name Role Address
GOBCZYNSKI, JANET L Treasurer 6313 GLEN ABBEY LANE, BRADENTON, FL 34202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 6452 PARKLAND DR, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2002-05-19 6452 PARKLAND DR, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-14 2033 MAIN STREET, SUITE 303, SARASOTA, FL 34237 No data

Documents

Name Date
Voluntary Dissolution 2016-05-11
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State