Search icon

G & D INVESTMENTS, INC.

Company Details

Entity Name: G & D INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 1988 (36 years ago)
Date of dissolution: 09 Nov 2009 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Nov 2009 (15 years ago)
Document Number: K47410
FEI/EIN Number 65-0083388
Address: 312 E. AMELIA ST., ORLANDO, FL 32801
Mail Address: P.O. BOX 1882, ORLANDO, FL 32802
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCURTH, DOLORES Agent 310 E. AMELIA ST., ORLANDO, FL 32801

President

Name Role Address
BETANCURTH, DOLORES President 310 E. AMELIA ST., ORLANDO, FL 32801

Vice President

Name Role Address
BETANCURTH, GONZALO Vice President 310 E. AMELIA ST., ORLANDO, FL 32801

Secretary

Name Role Address
BETANCURTH, DOLORES Secretary 310 E. AMELIA ST, ORLANDO, FL 32801

Treasurer

Name Role Address
BETANCURTH, GONZALO Treasurer 310 E. AMELIA ST, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-19 312 E. AMELIA ST., ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 312 E. AMELIA ST., ORLANDO, FL 32801 No data
NAME CHANGE AMENDMENT 1995-03-09 G & D INVESTMENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-16 310 E. AMELIA ST., ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000133392 LAPSED 48-2009-CA-024889-O DIV. 43 ORANGE COUNTY 2011-01-12 2016-03-04 $112,825.39 SUNTRUST BANK, ATTN: VONDA RICHARDSON, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-11-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State