Search icon

GREG LEBLANC BUILDERS, INC.

Company Details

Entity Name: GREG LEBLANC BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2003 (21 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: P03000092229
FEI/EIN Number 020703249
Address: 2845 WEST KING STREET, 203, COCOA, FL, 32926, US
Mail Address: 2845 WEST KING STREET, 203, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LEBLANC GREG Agent 2845 WEST KING STREET, COCOA, FL, 32926

President

Name Role Address
LEBLANC GREG President 1913 FURMAN CT., COCOA, FL, 32922

Treasurer

Name Role Address
LEBLANC GREG Treasurer 1913 FURMAN CT., COCOA, FL, 32922

Director

Name Role Address
LEBLANC GREG Director 1913 FURMAN CT., COCOA, FL, 32922

Secretary

Name Role Address
HAMILTON REED Secretary 210 LINDA AVE, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
LEBLANC SHAWN Vice President 1133 ARON STREET, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2845 WEST KING STREET, 203, COCOA, FL 32926 No data
AMENDMENT 2006-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-05 2845 WEST KING STREET, 203, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2005-07-05 2845 WEST KING STREET, 203, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2004-02-09 LEBLANC, GREG No data
AMENDMENT 2003-12-26 No data No data

Documents

Name Date
Amendment 2006-04-26
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-09
Amendment 2003-12-26
Domestic Profit 2003-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State