Search icon

GLADIOLUS BEEFS, INC.

Company Details

Entity Name: GLADIOLUS BEEFS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2004 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000170363
Address: 8646 GLADIOLUS DRIVE #402, FT. MYERS, FL, 33902, US
Mail Address: 8646 GLADIOLUS DRIVE #402, FT. MYERS, FL, 33902, US
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT DAVID Agent 15771 CALOOSA CREEK CIRCLE, FT. MYERS, FL, 33908

Director

Name Role Address
BENNETT DAVID Director 15771 CALOOSA CREEK CIRCLE, FT. MYERS, FL, 33908
ENNIS PETER Director 21219 BRAXFIELD LOOP, ESTERO, FL, 33928
MARTINEZ WILLIAM Director 107 HICKORY CREEK BLVD, BRANDON, FL, 33511
MARTINEZ JOHN Director 7385 RADIO RD #101, NAPLES, FL, 34104

Chairman

Name Role Address
BENNETT DAVID Chairman 15771 CALOOSA CREEK CIRCLE, FT. MYERS, FL, 33908

President

Name Role Address
BENNETT DAVID President 15771 CALOOSA CREEK CIRCLE, FT. MYERS, FL, 33908

Vice President

Name Role Address
ENNIS PETER Vice President 21219 BRAXFIELD LOOP, ESTERO, FL, 33928

Treasurer

Name Role Address
MARTINEZ WILLIAM Treasurer 107 HICKORY CREEK BLVD, BRANDON, FL, 33511

Secretary

Name Role Address
MARTINEZ JOHN Secretary 7385 RADIO RD #101, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000007921 LAPSED 07-CA-007852 20TH CIRCUIT FOR LEE COUNTY 2009-01-05 2014-01-09 $61,631.71 JLB FT. MYERS LLC, 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505

Documents

Name Date
Domestic Profit 2004-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State