Entity Name: | G. & G. CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 May 2000 (25 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P00000054688 |
FEI/EIN Number | 651024125 |
Address: | 1850 CORSICA DR., WELLINGTON, FL, 33414 |
Mail Address: | 2125 VININGS CIRCLE, APT 209, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCALENEY GEORGE M | Agent | 1850 CORSICA DR., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
MCALENEY GEORGE M | Director | 1850 CORSICA DR., WELLINGTON, FL, 33414 |
ST. JOHN GLORIA L | Director | 1850 CORSICA DR., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-14 | MCALENEY, GEORGE M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-14 | 1850 CORSICA DR., WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-15 | 1850 CORSICA DR., WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-02-15 |
Domestic Profit | 2000-05-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State