Search icon

G C NICHOLSON, INC.

Company Details

Entity Name: G C NICHOLSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000077462
FEI/EIN Number 711006706
Address: 7356 Silver Fern Blvd, Sarasota, FL, 34241, US
Mail Address: 7356 Silver Fern Blvd, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Nicholson Geoffrey C Agent 7356 Silver Fern Blvd, Sarasota, FL, 34241

President

Name Role Address
NICHOLSON GEOFFREY C President 7356 Silver Fern Blvd, Sarasota, FL, 34241

Treasurer

Name Role Address
NICHOLSON GEOFFREY C Treasurer 7356 Silver Fern Blvd, Sarasota, FL, 34241

Director

Name Role Address
NICHOLSON GEOFFREY C Director 7356 Silver Fern Blvd, Sarasota, FL, 34241
NICHOLSON MARY B Director 7356 Silver Fern Blvd, Sarasota, FL, 34241
NICHOLSON TREVOR G Director 7356 Silver Fern Blvd, Sarasota, FL, 34241

Secretary

Name Role Address
NICHOLSON MARY B Secretary 7356 Silver Fern Blvd, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 7356 Silver Fern Blvd, Sarasota, FL 34241 No data
CHANGE OF MAILING ADDRESS 2018-05-30 7356 Silver Fern Blvd, Sarasota, FL 34241 No data
REGISTERED AGENT NAME CHANGED 2018-05-30 Nicholson, Geoffrey C No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 7356 Silver Fern Blvd, Sarasota, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-05
ADDRESS CHANGE 2010-09-30
ANNUAL REPORT 2010-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State