Search icon

M VON GASO, INC.

Company Details

Entity Name: M VON GASO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2005 (19 years ago)
Document Number: P05000128324
FEI/EIN Number NOT APPLICABLE
Address: 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429
Mail Address: 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MARTENSSON CHRISTINA Agent 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429

President

Name Role Address
MARTENSSON CHRISTINA President 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429

Director

Name Role Address
MARTENSSON CHRISTINA Director 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429
MARTENSSON CECILIA A Director 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429
MARTENSSON CHARLOTTE U Director 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
MARTENSSON CECILIA A Vice President 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429
MARTENSSON CHARLOTTE U Vice President 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429
MARTENSSON JOHANNESE K Vice President 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429

Secretary

Name Role Address
MARTENSSON JOHANNESE K Secretary 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429

Treasurer

Name Role Address
MARTENSSON JOHANNESE K Treasurer 2950 N SENECA PT, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-12-19 M VON GASO, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State