Search icon

GIZMOS & GARMENTS INC

Company Details

Entity Name: GIZMOS & GARMENTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000064406
FEI/EIN Number 26-0275925
Address: 1250 Jasmine St, Melbourne, FL 32935
Mail Address: 1250 Jasmine St, Melbourne, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LOWE, MARK G Agent 1250 Jasmine St, Melbourne, FL 32935

President

Name Role Address
CARPENTER, JILL D President 1250 Jasmine St, Melbourne, FL 32935

Vice President

Name Role Address
LOWE, MARK G Vice President 1250 Jasmine St, Melbourne, FL 32935

Secretary

Name Role Address
CARPENTER, JILL D Secretary 1250 Jasmine St, Melbourne, FL 32935

Treasurer

Name Role Address
LOWE, MARK G Treasurer 1250 Jasmine St, Melbourne, FL 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 1250 Jasmine St, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2013-04-24 1250 Jasmine St, Melbourne, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1250 Jasmine St, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2009-02-04 LOWE, MARK G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000741909 TERMINATED 1000000631672 OSCEOLA 2014-05-29 2034-06-17 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J12000249717 TERMINATED 1000000254948 OSCEOLA 2012-03-16 2032-04-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-05-31

Date of last update: 27 Jan 2025

Sources: Florida Department of State