Entity Name: | G & S CONSTRUCTION & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000154885 |
FEI/EIN Number | 830413049 |
Address: | 3755 11TH ST, MICCO, FL, 32976 |
Mail Address: | 3755 11TH ST, MICCO, FL, 32976, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGUERE RICHARD R | Agent | 3755 11TH ST, MICCO, FL, 32976 |
Name | Role | Address |
---|---|---|
GIGUERE RICHARD R | President | 3755 11TH ST, MICCO, FL, 32976 |
Name | Role | Address |
---|---|---|
SMITH RONALD H | Vice President | 9089 CENTRAL AVE, MICCO, FL, 32976 |
Name | Role | Address |
---|---|---|
SMITH RONALD H | Secretary | 9089 CENTRAL AVE, MICCO, FL, 32976 |
Name | Role | Address |
---|---|---|
MARY F. GIGUERE | Treasurer | 3755 11TH STREET, MICCO, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 3755 11TH ST, MICCO, FL 32976 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 3755 11TH ST, MICCO, FL 32976 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-12 | GIGUERE, RICHARD RPRES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-07 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-02-12 |
ANNUAL REPORT | 2005-04-29 |
Domestic Profit | 2004-11-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State