Entity Name: | GADCO OCALA 202, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Mar 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 1996 (28 years ago) |
Document Number: | K17199 |
FEI/EIN Number | 65-0034700 |
Address: | 6100 Glades Road, Suite 100, Boca Raton, FL 33434 |
Mail Address: | 6100 Glades Road, Suite 100, Boca Raton, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GADINSKY, Pamela | Agent | 6100 Glades Road, Suite 100, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
GADINSKY, Pamela | President | 6100 Glades Road, Suite 100 Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
GADINSKY, BRIAN | Vice President | 6100 Glades Road, Suite 100 Boca Raton, FL 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-09 | 6100 Glades Road, Suite 100, Boca Raton, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-09 | 6100 Glades Road, Suite 100, Boca Raton, FL 33434 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 6100 Glades Road, Suite 100, Boca Raton, FL 33434 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | GADINSKY, Pamela | No data |
REINSTATEMENT | 1996-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State