Search icon

FL GC, INC.

Company Details

Entity Name: FL GC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000089989
FEI/EIN Number 582636254
Address: 40 Casa Bella Cir, APT 1102, Palm Coast, FL, 32137, US
Mail Address: 40 Casa Bella Cir, APT 1102, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Colameco Louis BIII Agent 40 Casa Bella Cir, APT 1102, Palm Coast, FL, 32137

President

Name Role Address
COLAMECO LOUIS BIII President 40 Casa Bella Cir, APT 1102, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2018-04-03 FL GC, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-31 40 Casa Bella Cir, APT 1102, Palm Coast, FL 32137 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 40 Casa Bella Cir, APT 1102, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2016-01-31 40 Casa Bella Cir, APT 1102, Palm Coast, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2016-01-31 Colameco, Louis B, III No data
REINSTATEMENT 2012-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Name Change 2018-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-01-06
REINSTATEMENT 2009-10-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State