Entity Name: | GROUND EFFECTS OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jan 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 May 2005 (20 years ago) |
Document Number: | P03000009582 |
FEI/EIN Number | 043739759 |
Address: | 12481 Shawnee Road, Fort Myers, FL, 33913, US |
Mail Address: | 12481 Shawnee Road, Fort Myers, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERTOG MICHAEL | Agent | 12481 Shawnee Road, Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
HERTOG MICHAEL | President | 12481 Shawnee Road, Fort Myers, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 12481 Shawnee Road, Fort Myers, FL 33913 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | HERTOG, MICHAEL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 12481 Shawnee Road, Fort Myers, FL 33913 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-28 | 12481 Shawnee Road, Fort Myers, FL 33913 | No data |
NAME CHANGE AMENDMENT | 2005-05-04 | GROUND EFFECTS OF SOUTHWEST FLORIDA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000410408 | TERMINATED | 1000000444148 | LEE | 2013-01-30 | 2023-02-13 | $ 556.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State