Search icon

SALVATORE GNOLFO FLOORING, INC.

Company Details

Entity Name: SALVATORE GNOLFO FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Dec 2003 (21 years ago)
Date of dissolution: 18 Apr 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: P03000147394
FEI/EIN Number 200479112
Address: 45 MOORE AVE, MERRITT ISLAND, FL, 32952
Mail Address: 45 MOORE AVE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GNOLFO SALVATORE Agent 45 MOORE AVE, MERRITT ISLAND, FL, 32952

Director

Name Role Address
GNOLFO SALVATORE Director 45 MOORE AVE, MERRITT ISLAND, FL, 32952
LAVOIE LESTER P Director 800 PENNSYLVANIA AVENUE, ROCKLEDGE, FL, 32955
YOUNG GERALD B Director 134 STARBOARD LANE APT 208, MERRITT ISLAND, FL, 32953
GNOLFO SHANNON Director 45 MOORE AVE, MERRITT ISLAND, FL, 32952

President

Name Role Address
GNOLFO SALVATORE President 45 MOORE AVE, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
GNOLFO SHANNON Secretary 45 MOORE AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CONVERSION 2011-04-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000046514. CONVERSION NUMBER 700000112797

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000310976 TERMINATED 1000000154180 BREVARD 2009-12-16 2030-02-16 $ 618.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State