GGD GRUNDBESITZ GEBRUEDER DUDE, INC. - Florida Company Profile

Entity Name: | GGD GRUNDBESITZ GEBRUEDER DUDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L24838 |
FEI/EIN Number | 650187179 |
Address: | 400 North Congress Avenue, West Palm Beach, FL, 33401, US |
Mail Address: | 400 North Congress Avenue, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
City: | West Palm Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUDE Dietmar | President | Schuetzen Strasse 107, Hamburg, Ge |
DUDE Dietmar | Treasurer | Schuetzen Strasse 107, Hamburg, Ge |
DUDE Dietmar | Secretary | Schuetzen Strasse 107, Hamburg, Ge |
Cameron-Hayes Jonathan | Agent | 1555 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08296900024 | 400 NORTH CONGRESS AVENUE BUILDING | EXPIRED | 2008-10-22 | 2013-12-31 | - | 2090 PALM BEACH LAKES BLVD., SUITE 700, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 1555 PALM BEACH LAKES BLVD, SUITE 1520, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-16 | 400 North Congress Avenue, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2015-12-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-16 | 400 North Congress Avenue, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-16 | Cameron-Hayes, Jonathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-12-16 |
ANNUAL REPORT | 2009-04-27 |
REINSTATEMENT | 2008-10-10 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-08-25 |
ANNUAL REPORT | 1999-03-11 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State