Entity Name: | G & G CULTURED MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000061659 |
FEI/EIN Number | 16-1723169 |
Address: | 3341 S US HWY 1, SUITE 2, FORT PIERCE, FL 34982 |
Mail Address: | 3341 S US HWY 1, SUITE 2, FORT PIERCE, FL 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA, YADIRA | Agent | 2097 SE STONECROP ST, PORT ST. LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
MENDOZA, YADIRA | President | 2097 SE STONECROP ST, PORT ST. LUCIE, FL 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT | 2006-09-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 3341 S US HWY 1, SUITE 2, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-20 | 3341 S US HWY 1, SUITE 2, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-20 | MENDOZA, YADIRA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 2097 SE STONECROP ST, PORT ST. LUCIE, FL 34984 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900012143 | LAPSED | 2007-6672 | CIR CIV CRT HILLSBOROUGH CTY | 2007-07-27 | 2012-08-13 | $17630.04 | POLYGARD, INC., 5010 N. COOLIDGE AVENUE, TAMPA, FL 33684 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-09-12 |
Amendment | 2006-09-11 |
ANNUAL REPORT | 2006-02-20 |
Domestic Profit | 2005-04-26 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State