Entity Name: | EL GALLO GIRO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2006 (19 years ago) |
Document Number: | P06000031878 |
FEI/EIN Number | 204576614 |
Address: | 11965 COLLIER BLVD. # 1, NAPLES, FL, 34116 |
Mail Address: | 11965 COLLIER BLVD. # 1, NAPLES, FL, 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETES MIGUEL M | Agent | 11965 COLLIER BLVD. # 1, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
FLETES MIGUEL M | Director | 11965 COLLIER BLVD. # 1, NAPLES, FL, 34116 |
FLETES ISMAEL D | Director | 11965 COLLIER BLVD #1, NAPLES, FL, 34116 |
FLETES GUILLERMO | Director | 11965 COLLIER BLVD SUITE 1, NAPLES, FL, 341166502 |
Name | Role | Address |
---|---|---|
FLETES MIGUEL M | President | 11965 COLLIER BLVD. # 1, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
FLETES ISMAEL D | Vice President | 11965 COLLIER BLVD #1, NAPLES, FL, 34116 |
FLETES GUILLERMO | Vice President | 11965 COLLIER BLVD SUITE 1, NAPLES, FL, 341166502 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08357900388 | EL GALLO GIRO, INC DBA SENOR TEQUILA'S | EXPIRED | 2008-12-22 | 2013-12-31 | No data | 11965 COLLIER BLVD SUITE 1, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-30 | FLETES, MIGUEL M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000679070 | TERMINATED | 1000000723722 | COLLIER | 2016-09-30 | 2026-10-21 | $ 887.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State