Search icon

GETTER DONE FRAMING & TRIM, INC.

Company Details

Entity Name: GETTER DONE FRAMING & TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jan 2004 (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: P04000019216
FEI/EIN Number 20-0678105
Address: 2007 GARRISON AVENUE, PORT ST JOE, FL 32456
Mail Address: 2007 GARRISON AVENUE, PORT ST JOE, FL 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER, SCOTT B Agent 2007 GARRISON AVENUE, PORT ST JOE, FL 32456

President

Name Role Address
CARTER, SCOTT B President 2007 GARRISON AVENUE, PORT ST JOE, FL 32456

Secretary

Name Role Address
CARTER, SCOTT B Secretary 2007 GARRISON AVENUE, PORT ST JOE, FL 32456

Treasurer

Name Role Address
CARTER, SCOTT B Treasurer 2007 GARRISON AVENUE, PORT ST JOE, FL 32456

Vice President

Name Role Address
LEONARCZYK, KIM Vice President 5308 LANCE STREET, PANAMA CITY, FL 32404
CAIN, CURTIS Vice President 5535 HATHAWAY ROAD, PANAMA CITY, FL 32448
ENZENROTH, DOUG Vice President 108 CLAIRE AVENUE, PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 2007 GARRISON AVENUE, PORT ST JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2006-01-19 2007 GARRISON AVENUE, PORT ST JOE, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 2007 GARRISON AVENUE, PORT ST JOE, FL 32456 No data

Documents

Name Date
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-09
Domestic Profit 2004-01-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State