THE JACK "GOOSE" GIVENS GROUP, INC. - Florida Company Profile

Entity Name: | THE JACK "GOOSE" GIVENS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2008 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000016749 |
FEI/EIN Number | 271423895 |
Address: | 104 Creekstone Ct, Georgetown, KY, 40324, US |
Mail Address: | 104 Creekstone Ct, Georgetown, KY, 40324, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIVENS JACK | President | 104 Creekstone Ct, Georgetown, KY, 40324 |
GIVENS JACK | Chief Executive Officer | 104 Creekstone Ct, Georgetown, KY, 40324 |
GIVENS JACK L | Agent | 104 Creekstone Ct, Georgetown, FL, 40324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 104 Creekstone Ct, Georgetown, KY 40324 | - |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 104 Creekstone Ct, Georgetown, KY 40324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 104 Creekstone Ct, Georgetown, FL 40324 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | GIVENS, JACK L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-30 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State