Entity Name: | G & G STUCCO WALLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000025744 |
FEI/EIN Number | 450527253 |
Address: | 1138 VILAS AVE, SARASOTA, FL, 34237 |
Mail Address: | 1138 VILAS AVE, SARASOTA, FL, 34237 |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE R. JOHN C | Agent | 46 N WASHINGTON BLVD, STE 24, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
GRAMMATICA JOHN | President | 1138 VILLAS AVE, SARASOTA, FL, 34237 |
Name | Role | Address |
---|---|---|
SALDANA MIGUEL | Vice President | 1138 VILLAS AVE, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REINSTATEMENT | 2005-02-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-03 | 1138 VILAS AVE, SARASOTA, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-03 | 1138 VILAS AVE, SARASOTA, FL 34237 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000929148 | LAPSED | 06-176-D3 | LEON | 2007-08-10 | 2015-09-21 | $11,035.78 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-02 |
REINSTATEMENT | 2005-02-03 |
Domestic Profit | 2003-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State