Search icon

DAKOTA GP, INC.

Company Details

Entity Name: DAKOTA GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2004 (20 years ago)
Date of dissolution: 15 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2013 (12 years ago)
Document Number: P04000120872
FEI/EIN Number 204720892
Address: 430 HARTSELL AVENUE, LAKELAND, FL, 33815
Mail Address: 430 HARTSELL AVENUE, LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SAXON BERNICE S Agent SAXON, GILMORE, CARRAWAY, GIBBONS, ET AL, TAMPA, FL, 33602

President

Name Role Address
STEVENSON BENJAMIN President 430 HARTSELL AVENUE, LAKELAND, FL, 33815

Director

Name Role Address
CALCAGNI JOHN Director 430 HARTSELL AVENUE, LAKELAND, FL, 33815
VREELAND J. KYLE D Director 430 HARTSELL AVENUE, LAKELAND, FL, 33815
COPLELAND BEVERLY Director 430 HARTSELL AVENUE, LAKELAND, FL, 33815
EVANS BERNICE DR Director 430 HARTSELL AVENUE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-14 430 HARTSELL AVENUE, LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 2011-04-14 430 HARTSELL AVENUE, LAKELAND, FL 33815 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001009458 TERMINATED 1000000413617 POLK 2012-11-28 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State