Entity Name: | G&T ENGINE PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2018 (7 years ago) |
Document Number: | P06000139320 |
FEI/EIN Number | 205856836 |
Address: | 5415 NW 15th St., Margate, FL, 33063, US |
Mail Address: | 7231 NW 68TH DR, PARKLAND, FL, 33067, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODDARD STEVEN E | Agent | 5415 NW 15th St., Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
GODDARD STEVEN E | Secretary | 5415 NW 15TH ST., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GODDARD STEVEN E | Treasurer | 5415 NW 15TH ST., MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
GODDARD OLGA V | President | 5415 NW 15TH ST., MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000101115 | G&T ENGINE PARTS | EXPIRED | 2012-10-17 | 2017-12-31 | No data | 3015 N. OCEAN BLVD., #15F, FORT LAUDERDALE, FL, 33308 |
G12000026893 | BALDWIN FILTER EXPORT | EXPIRED | 2012-03-19 | 2017-12-31 | No data | 3015 N. OCEAN BLVD., #15F, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 5415 NW 15th St., Suite 3, Margate, FL 33063 | No data |
REINSTATEMENT | 2018-01-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 5415 NW 15th St., Suite 3, Margate, FL 33063 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-01-30 | G&T ENGINE PARTS, INC. | No data |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 5415 NW 15th St., Suite 3, Margate, FL 33063 | No data |
Name | Date |
---|---|
STATEMENT OF FACT | 2024-07-25 |
VOIDED AMENDED ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-22 |
REINSTATEMENT | 2018-01-09 |
Amendment and Name Change | 2017-01-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State