Entity Name: | GREGG PERRAULT PLASTERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000005255 |
FEI/EIN Number | 16-1717522 |
Address: | 65 NE 754TH ST., OLD TOWN, FL, 32680 |
Mail Address: | 65 NE 754TH ST., OLD TOWN, FL, 32680 |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERREAULT KELLY S | Agent | 65 NE 754 ST, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
PERRAULT GREGG | President | 65 NE 754 ST, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
PERRAULT GREGG | Director | 65 NE 754 ST, OLD TOWN, FL, 32680 |
Name | Role | Address |
---|---|---|
PERREAULT KELLY S | Vice President | 65 NE 754 ST, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-12 | PERREAULT, KELLY S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-22 | 65 NE 754 ST, OLD TOWN, FL 32680 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-03-15 |
AMENDED ANNUAL REPORT | 2013-07-23 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State