Entity Name: | GOD'S GLORIOUS MARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000133275 |
Address: | 497 GOODLETTE ROAD N, NAPLES, FL, 34102 |
Mail Address: | 497 GOODLETTE ROAD N, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREETER SANDRA L | Agent | 10630 NOAH'S CIRCLE #811, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
STREETER SANDRA L | Vice President | 10630 NOAH'S CIRCLE #811, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
STREETER SANDRA L | Secretary | 10630 NOAH'S CIRCLE #811, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
SALTER MILDRED L | President | 5313 BROWARD ST, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
SALTER MILDRED L | Treasurer | 5313 BROWARD ST, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000667134 | LAPSED | 1000000232889 | COLLIER | 2011-09-16 | 2021-10-12 | $ 790.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Domestic Profit | 2005-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State