Search icon

GUNS "N" HOSES FRAMING, INC.

Company Details

Entity Name: GUNS "N" HOSES FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000008697
FEI/EIN Number 593703303
Address: 10929 SW 39TH CT, OCALA, FL, 34476
Mail Address: 10929 SW 39TH CT, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VEITH ROBERT Agent 10929 SW 39TH CT, OCALA, FL, 34476

President

Name Role Address
VEITH ROBERT President 10929 SW 39TH CT, OCALA, FL, 34476

Secretary

Name Role Address
VEITH ROBERT Secretary 10929 SW 39TH CT, OCALA, FL, 34476

Vice President

Name Role Address
VEITH MICHAEL Vice President 10929 SW 39TH CT, OCALA, FL, 34476

Treasurer

Name Role Address
VEITH MICHAEL Treasurer 10929 SW 39TH CT, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2003-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 10929 SW 39TH CT, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2003-04-04 10929 SW 39TH CT, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-04 10929 SW 39TH CT, OCALA, FL 34476 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000923683 LAPSED 08-506-CA-G CIRCUIT COURT MARION COUNTY FL 2012-11-19 2017-12-03 $7125.00 JULIET HACKETT, 5 ASH TRACE, OCALA, FL 34472

Documents

Name Date
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-03
REINSTATEMENT 2003-04-04
Domestic Profit 2001-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State