Search icon

G & L MARBLE - JACKSONVILLE, INC.

Company Details

Entity Name: G & L MARBLE - JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000171899
FEI/EIN Number 202086950
Address: 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257
Mail Address: P. O. BOX 274, WINSTON, GA, 30187
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOUTWELL SHERRY C Agent 9410 FLORIDA MINING BLVD., E., JACKSONVILLE, FL, 32257

President

Name Role Address
BLASTOW ROBERT B President 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257

Director

Name Role Address
BLASTOW ROBERT B Director 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257
BLASTOW LINDA C Director 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257
GARDNER ALLEN H Director 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257

Secretary

Name Role Address
BLASTOW LINDA C Secretary 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257

Vice President

Name Role Address
GARDNER ALLEN H Vice President 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2007-03-22 9410 FLORIDA MINING BLVD. E., JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2007-03-22 BOUTWELL, SHERRY C No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 9410 FLORIDA MINING BLVD., E., JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 2005-01-04 G & L MARBLE - JACKSONVILLE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000994506 TERMINATED 1000000190054 LEON 2010-10-07 2030-10-20 $ 6,499.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-08-02
Name Change 2005-01-04
Domestic Profit 2004-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State