Search icon

GBA FIDU, INC.

Company Details

Entity Name: GBA FIDU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000065261
FEI/EIN Number NOT APPLICABLE
Address: 400 BURNS CT., SARASOTA, FL, 34236
Mail Address: 400 BURNS CT., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON JAMES D Agent 400 BURNS CT., SARASOTA, FL, 34236

President

Name Role Address
GIBSON JAMES D President 400 BURNS CT., SARASOTA, FL, 34236

Secretary

Name Role Address
GIBSON JAMES D Secretary 400 BURNS CT., SARASOTA, FL, 34236

Treasurer

Name Role Address
GIBSON JAMES D Treasurer 400 BURNS CT., SARASOTA, FL, 34236

Director

Name Role Address
GIBSON JAMES D Director 400 BURNS CT., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 400 BURNS CT., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2014-11-05 400 BURNS CT., SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2014-11-05 GIBSON, JAMES D No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 400 BURNS CT., SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23
Amendment 2014-11-06
Reg. Agent Change 2014-11-05
Reg. Agent Resignation 2014-09-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State