Search icon

FGW ACQUISITIONS II, INC.

Company Details

Entity Name: FGW ACQUISITIONS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000038005
FEI/EIN Number NOT APPLICABLE
Address: 201 S. BISCAYNE BLVD., SUITE 1920, MIAMI, FL, 33131
Mail Address: 201 S. BISCAYNE BLVD., SUITE 1920, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
FELDMAN JEFFREY D Director 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131
GALE JAMES A Director 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131
WEBER MICHAELJ Director 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131

Vice President

Name Role Address
FELDMAN JEFFREY D Vice President 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131
WEBER MICHAELJ Vice President 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131

Treasurer

Name Role Address
FELDMAN JEFFREY D Treasurer 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131

President

Name Role Address
GALE JAMES A President 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131

Secretary

Name Role Address
WEBER MICHAELJ Secretary 201 S. BISCAYNE BLVD., STE 1920, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Reg. Agent Change 2003-05-30
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State