Entity Name: | GANNAWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P05000068866 |
FEI/EIN Number | 202831281 |
Address: | 3940 Everett ct, Lake worth, FL, 33461, US |
Mail Address: | 3940 Everett ct, Lake worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANNAWAY JOHN CULLEN | Agent | 3940 Everett ct, Lake worth, FL, 33461 |
Name | Role | Address |
---|---|---|
Gannaway John C | President | 3940 Everett ct, Lake worth, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09089900358 | HURAM STONE & STRUCTURAL | EXPIRED | 2009-03-28 | 2014-12-31 | No data | 2700 BANYAN RD, APT 33C, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-12 | 3940 Everett ct, Lake worth, FL 33461 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-12 | 3940 Everett ct, Lake worth, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-12 | 3940 Everett ct, Lake worth, FL 33461 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | GANNAWAY, JOHN CULLEN | No data |
REINSTATEMENT | 2018-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2014-01-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-10-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000285953 | ACTIVE | 502019CC017091X | PALM BEACH COUNTY COURT CLERK | 2020-07-31 | 2025-09-02 | $6,917.01 | SURF CONSULTANTS, INC.,AS SUCCESSOR IN INTEREST TO UNIT, 2775 SUNNY ISLES BLVD. SUITE 100, MIAMI, FL, 331604007 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-12 |
REINSTATEMENT | 2018-01-15 |
ANNUAL REPORT | 2015-03-20 |
AMENDED ANNUAL REPORT | 2014-09-22 |
REINSTATEMENT | 2014-01-21 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State