Entity Name: | THE GERARD ALEXANDER CONSULTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2005 (20 years ago) |
Document Number: | P01000114593 |
FEI/EIN Number | 593757128 |
Address: | 608 Vanderbaker Road, Temple Terrace, FL, 33617, US |
Mail Address: | P.O. Box 292472, Temple Terrace, FL, 33687, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINDISH CHARLES G | Agent | 608 Vanderbaker Road, Temple Terrace, FL, 33617 |
Name | Role | Address |
---|---|---|
Windish Chuck G | Chief Executive Officer | P.O. Box 292472, Temple Terrace, FL, 33687 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000147054 | UNSHAKEABLE RECRUITING | ACTIVE | 2022-11-30 | 2027-12-31 | No data | 608 VANDERBAKER ROAD, TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 608 Vanderbaker Road, Temple Terrace, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 608 Vanderbaker Road, Temple Terrace, FL 33617 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 608 Vanderbaker Road, Temple Terrace, FL 33617 | No data |
NAME CHANGE AMENDMENT | 2005-04-25 | THE GERARD ALEXANDER CONSULTING GROUP, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001645887 | TERMINATED | 1000000545853 | HILLSBOROU | 2013-10-16 | 2023-11-07 | $ 2,244.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State