Entity Name: | F G L CLEARWATER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Sep 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000100909 |
FEI/EIN Number | 562396921 |
Address: | 651 RICHMOND CLOSE, TARPON SPINGS, FL, 34688 |
Mail Address: | 651 RICHMOND CLOSE, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART GLENN | Agent | 651 RICHMOND CLOSE, TARPON SPRINGS, FL, 34688 |
Name | Role | Address |
---|---|---|
STEWART GLENN | Director | 651 RICHMOND CLOSE, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 651 RICHMOND CLOSE, TARPON SPINGS, FL 34688 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 651 RICHMOND CLOSE, TARPON SPINGS, FL 34688 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 651 RICHMOND CLOSE, TARPON SPRINGS, FL 34688 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-01-20 |
Reg. Agent Change | 2005-06-13 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-14 |
Domestic Profit | 2003-09-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State