Search icon

GANEAUX DESIGNS, INC.

Company Details

Entity Name: GANEAUX DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2001 (24 years ago)
Document Number: P01000031761
FEI/EIN Number 593703726
Address: 416 SO. CO. HWY. 393, BLDG. 1, UNIT 3, SANTA ROSA BEACH, FL, 32459
Mail Address: 416 S. Co. Hwy. 393, Bldg. 1, Unit 3, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
GANEAUX KENNETH G Agent 45 Days Lane, Santa Rosa Beach, FL, 32459

President

Name Role Address
GANEAUX KENNETH G President 45 Days Lane, Santa Rosa Beach, FL, 32459

Vice President

Name Role Address
GANEAUX KENNETH G Vice President 45 Days Lane, Santa Rosa Beach, FL, 32459

Secretary

Name Role Address
GANEAUX KENNETH G Secretary 45 Days Lane, Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
GANEAUX KENNETH G Treasurer 45 Days Lane, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 416 SO. CO. HWY. 393, BLDG. 1, UNIT 3, SANTA ROSA BEACH, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 45 Days Lane, Santa Rosa Beach, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 416 SO. CO. HWY. 393, BLDG. 1, UNIT 3, SANTA ROSA BEACH, FL 32459 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000326878 TERMINATED 1000000927332 WALTON 2022-06-29 2042-07-06 $ 20,799.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State