Search icon

G.C. TRUAX, INC.

Company Details

Entity Name: G.C. TRUAX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1989 (36 years ago)
Date of dissolution: 17 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: K95398
FEI/EIN Number 59-2952867
Address: 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL 33611
Mail Address: 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TRUAX, GREG Agent 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL 33611

President

Name Role Address
TRUAX, GREG President 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL 33611

Director

Name Role Address
TRUAX, GREG Director 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-25 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2004-05-25 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL 33611 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-25 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 TRUAX, GREG No data
NAME CHANGE AMENDMENT 1993-09-22 G.C. TRUAX, INC. No data

Documents

Name Date
Voluntary Dissolution 2009-12-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State