Search icon

G A DISCOUNT CONVENIENCE STORE, INC.

Company Details

Entity Name: G A DISCOUNT CONVENIENCE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L91977
FEI/EIN Number 65-0222752
Address: 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983
Mail Address: 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GEBRE-AMLAK, YONAS Agent 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983

President

Name Role Address
GEBRE-AMLAK, BELAYNESH A President 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983

Vice President

Name Role Address
GEBRE-AMCAK, YEMANE Vice President 2603 S 16TH ST, FORT PIERCE, FL 34982

Secretary

Name Role Address
GEBRE-AMLAK, YONAS Secretary 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983

Treasurer

Name Role Address
GEBRE-AMLAK, YONAS Treasurer 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-16 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2001-03-16 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2001-03-16 GEBRE-AMLAK, YONAS No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-16 498 NE DONITA CT, PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State