Search icon

G & M LAND CORPORATION

Company Details

Entity Name: G & M LAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000131667
FEI/EIN Number 320047539
Address: 5738 westhaven cove, BRADENTON, FL, 34203, US
Mail Address: 5738 westhaven cove, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WENZEL ROBERT Agent 2075 FRUITVILLE ROAD, SARASOTA, FL, 34237

President

Name Role Address
GIGLIOTTI PASQUALE President 5738 Westhaven Cove, BRADENTON, FL, 34203

Vice President

Name Role Address
GIGLIOTTI PASQUALE Vice President 5738 Westhaven Cove, BRADENTON, FL, 34203

Secretary

Name Role Address
GIGLIOTTI NICOLA Secretary 704 67 STREET NW, BRADENTON, FL, 34209

Treasurer

Name Role Address
GIGLIOTTI NICOLA Treasurer 704 67 STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 5738 westhaven cove, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2022-04-20 5738 westhaven cove, BRADENTON, FL 34203 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 2075 FRUITVILLE ROAD, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 WENZEL, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State