Entity Name: | GY AND E CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Feb 2003 (22 years ago) |
Date of dissolution: | 12 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 12 Oct 2004 (20 years ago) |
Document Number: | P03000023414 |
FEI/EIN Number | 56-2326657 |
Address: | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 |
Mail Address: | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZAFRICS, IMRE | Agent | 424 E. CENTRAL BLVD, # 106, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
DEAK, GYORGYNE | President | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
DEAK, GYORGY | Treasurer | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 |
Name | Role | Address |
---|---|---|
DEAK, TUNDE | Secretary | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-12 | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-12 | 424 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000013794 | ACTIVE | 1000000009398 | 5475 349 | 2005-01-14 | 2025-02-02 | $ 3,689.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2004-10-27 |
ANNUAL REPORT | 2004-05-12 |
Domestic Profit | 2003-02-27 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State