Search icon

GAINESVILLE RESTORATION & REMODELING, INC.

Company Details

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

Agent

Name Role Address
PICKERING Christopher Agent 4607 NW 6TH ST, GAINESVILLE, FL, 32609

Exec

Name Role Address
PICKERING JC Exec 4607 NW 6TH ST., SUITE A, GAINESVILLE, FL, 32609

Manager

Name Role Address
Pickering Christopher Manager 4607 NW 6TH ST., SUITE A, Gainesville, FL, 32609

Fictitious Names

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

Events

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

Documents

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