Search icon

G&G VACINE CLINIC, INC.

Company Details

Entity Name: G&G VACINE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2002 (23 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: P02000040376
FEI/EIN Number 010676544
Address: 3056 UNIVERSITY PKWY, SARASOTA, FL, 34243
Mail Address: 3056 UNIVERSITY PKWY, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CORONA GILBERTO P Agent 6821 71ST STR E, BRADENTON, FL, 34203

President

Name Role Address
CORONA GILBERTO President 6821 71ST STR E, BRADENTON, FL, 34203

Secretary

Name Role Address
CORONA GILBERTO Secretary 6821 71ST STR E, BRADENTON, FL, 34203

Treasurer

Name Role Address
CORONA GILBERTO Treasurer 6821 71ST STR E, BRADENTON, FL, 34203

Director

Name Role Address
CORONA GILBERTO Director 6821 71ST STR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 3056 UNIVERSITY PKWY, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2007-01-25 3056 UNIVERSITY PKWY, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2007-01-25 CORONA, GILBERTO PSTD No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 6821 71ST STR E, BRADENTON, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000404704 LAPSED 08-CA-3487 MANATEE COUNTY 2010-01-14 2015-03-15 $98,508.36 REGIONS BANK, 13535 FEATHER SOUND DRIVE, SUITE 610, CLEARWATER, FLORIDA 33762

Documents

Name Date
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-16
Domestic Profit 2002-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State