Entity Name: | GAINESVILLE RESTORATION & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P04000103672 |
FEI/EIN Number | 020728211 |
Address: | Christopher Pickering, 4607 NW 6TH ST., SUITE A, GAINESVILLE, FL, 32609, US |
Mail Address: | Christopher Pickering, 4607 NW 6TH ST., SUITE A, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKERING Christopher | Agent | 4607 NW 6TH ST, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
PICKERING JC | Exec | 4607 NW 6TH ST., SUITE A, GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
Pickering Christopher | Manager | 4607 NW 6TH ST., SUITE A, Gainesville, FL, 32609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000100399 | GAINESVILLE SCREEN & PATIO | EXPIRED | 2019-09-12 | 2024-12-31 | No data | 4607 NW 6TH ST., STE A, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | Christopher Pickering, 4607 NW 6TH ST., SUITE A, GAINESVILLE, FL 32609 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | Christopher Pickering, 4607 NW 6TH ST., SUITE A, GAINESVILLE, FL 32609 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | PICKERING, Christopher | No data |
NAME CHANGE AMENDMENT | 2011-05-26 | GAINESVILLE RESTORATION & REMODELING, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-14 | 4607 NW 6TH ST, SUITE A, GAINESVILLE, FL 32609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State