Entity Name: | GOVERNMENT CONTRACTORS GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000017523 |
FEI/EIN Number | 275065384 |
Address: | 1133 S Marsh Wind Way, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | P.O. Box 2482, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON JEFFREY S | Agent | 1133 S Marsh Wind Way, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
DAVIDSON JEFFREY S | President | 1133 S Marsh Wind Way, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 1133 S Marsh Wind Way, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 1133 S Marsh Wind Way, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1133 S Marsh Wind Way, Ponte Vedra Beach, FL 32082 | No data |
Name | Date |
---|---|
Off/Dir Resignation | 2017-08-07 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-19 |
Domestic Profit | 2011-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State