Entity Name: | G. A. P. DESIGN GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Aug 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2009 (15 years ago) |
Document Number: | P06000108380 |
FEI/EIN Number | 205404205 |
Address: | 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PABON GUILLERMO | Agent | 111 CAMELOT COURT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
PABON GUILLERMO | President | 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
PABON GUILLERMO | Director | 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411 |
CHAHIN CARMENZA | Director | 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
CHAHIN CARMENZA | Vice President | 111 CAMELOT CT, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-05-28 | PABON, GUILLERMO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-28 | 111 CAMELOT COURT, ROYAL PALM BEACH, FL 33411 | No data |
CANCEL ADM DISS/REV | 2009-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State