Entity Name: | GENERAL CONTRACTORS CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 20 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2022 (3 years ago) |
Document Number: | P08000054612 |
FEI/EIN Number | 262736421 |
Address: | 154 21ST STREET NW, NAPLES, FL, 34120, US |
Mail Address: | 154 21ST STREET NW, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIANNOUTSOS THOMAS DJr. | Agent | 154 21ST STREET NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GIANNOUTSOS THOMAS DJr. | President | 154 21ST STREET NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
GIANNOUTSOS MARCIA J | Vice President | 154 21ST STREET NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 154 21ST STREET NW, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-23 | GIANNOUTSOS, THOMAS D, Jr. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State