Search icon

GWYNN VENTURES, INC.

Company Details

Entity Name: GWYNN VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 2000 (25 years ago)
Document Number: P00000058657
FEI/EIN Number 59-3650516
Address: 8423 Waialae Ct, Orlando, FL 32819
Mail Address: 8423 Waialae Ct, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cole, Pamela J Agent 8423 Waialae Ct, Orlando, FL 32819

President

Name Role Address
GWYNN, TODD L President 2225 ARDON AVE, ORLANDO, FL 38883

Vice President

Name Role Address
Cole, Pamela J Vice President 8423 Waialae Ct, Orlando, FL 32819

Secretary

Name Role Address
Cole, Pamela J Secretary 8423 Waialae Ct, Orlando, FL 32819

Manager

Name Role Address
Cole, John A Manager 8423 WAIALAE CT, Orlando, FL 32819

Chief Operating Officer

Name Role Address
Cole, John A Chief Operating Officer 8423 WAIALAE CT, Orlando, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029263 DREAM POOLS ACTIVE 2023-03-03 2028-12-31 No data P.O BOX 2754, WINDERMERE, FL, 34786
G11000110551 DREAM POOLS EXPIRED 2011-11-14 2016-12-31 No data P.O BOX 2754, WINDERMERE, FL, 34786
G11000110549 EXPRESS EXCAVATION EXPIRED 2011-11-14 2016-12-31 No data P.O BOX 2754, WINDERMERE, FL, 34786
G09000129385 AMERICAN DREAM POOLS & SPAS EXPIRED 2009-06-30 2014-12-31 No data P.O. BOX 2754, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 8423 Waialae Ct, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2021-03-05 8423 Waialae Ct, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 8423 Waialae Ct, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2020-03-27 Cole, Pamela J No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State