Entity Name: | J. GREGG DEAN S CORP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000014458 |
Address: | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
Mail Address: | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
DEAN JOHN G | Director | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
YOUNGQUIST W. VALERIE | Director | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
DEAN JOHN G | President | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
DEAN JOHN G | Secretary | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
Name | Role | Address |
---|---|---|
DEAN JOHN G | Treasurer | 17832 SE 105TH CT, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2009-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State