Search icon

GRAVIDENCE, INCORPORATED

Company Details

Entity Name: GRAVIDENCE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000018298
Address: 7915 MACINNES DR, JACKSONVLLE, FL, 32244
Mail Address: 7915 MACINNES DR, JACKSONVLLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NOCOM JORGE Agent 7915 MACINNES DR, JACKSONVILLE, FL, 32244

Chief Executive Officer

Name Role Address
NOCOM JORGE Chief Executive Officer 7915 MACINNES DR, JACKSONVILLE, FL, 32244

Chief Financial Officer

Name Role Address
GOMEZ RYAN BRIX Chief Financial Officer 6229 APOPKA CT, JACKSONVILLE, FL, 32258

Director

Name Role Address
GARABILES ERIC Director 6291 LAKE PLANTATION DR, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019745 ESKINITA GRILL EXPIRED 2010-03-02 2015-12-31 No data 7915 MACINNES DR, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000782925 TERMINATED 1000000241508 DUVAL 2011-11-21 2031-11-30 $ 14,365.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000782958 TERMINATED 1000000241511 DUVAL 2011-11-21 2021-11-30 $ 989.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2010-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State