G & L RESTAURANT CONCEPTS INC - Florida Company Profile

Entity Name: | G & L RESTAURANT CONCEPTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P04000162156 |
FEI/EIN Number | 201950511 |
Address: | 2833 SURFSIDE BLVD, CAPE CORAL, FL, 33914 |
Mail Address: | 2833 SURFSIDE BLVD, CAPE CORAL, FL, 33914 |
ZIP code: | 33914 |
City: | Cape Coral |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IANNELLI GARY | President | 2833 SURFSIDE BLVD, CAPE CORAL, FL, 33914 |
BEACH ACCOUNTING & TAX SERVICE, INC | Agent | 17274 SAN CARLOS BLVD, FT MYERS BEACH, FL, 33931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078418 | ART'S FARM FRESH PRODUCE | EXPIRED | 2014-07-30 | 2019-12-31 | - | 10502 STRINGFELLOW ROAD, BOKEELIA, FL, 33922 |
G14000046341 | OVER THE WATERFRONT | EXPIRED | 2014-05-09 | 2019-12-31 | - | 2833 SURFSIDE BLVD, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-05 | 2833 SURFSIDE BLVD, CAPE CORAL, FL 33914 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-08-07 |
ANNUAL REPORT | 2007-07-05 |
ANNUAL REPORT | 2006-06-16 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State