Search icon

G & B INTERNATIONAL CORPORATION

Company Details

Entity Name: G & B INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000099925
Address: 724 102 AV NORTH, NAPLES, FL, 34108, US
Mail Address: 724 102 AV NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BURITICA SAIRA Agent 26755 OLD 41 RD, BONITA SPRINGS, FL, 34135

President

Name Role Address
BURITICA LUCRECIA President 26755 OLD 41 RD., BONITA SPRINGS, FL, 34135
BURITICA SAIRA President 26755 OLD 41 RD., BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059456 UNIVERSALTOURS EXPIRED 2017-05-30 2022-12-31 No data 26755 OLD 41 RD SUITE 2, BONITA SPRINGS, FL, 34135
G11000007484 SAMBRA CARGO LOGISTIC EXPIRED 2011-01-18 2016-12-31 No data 26755 OLD 41 RD SUITE 2, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 724 102 AV NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2021-05-17 724 102 AV NORTH, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-13 BURITICA, SAIRA No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 26755 OLD 41 RD, SUITE 2, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-13
AMENDED ANNUAL REPORT 2014-10-15
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-07-16
Off/Dir Resignation 2013-07-16
Reg. Agent Change 2013-07-16
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State