Entity Name: | GAUGEMYAGENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Aug 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P11000072363 |
FEI/EIN Number | 453027509 |
Address: | 2628 TACITO TRAIL, JACKSONVILLE, FL, 32223, US |
Mail Address: | 2628 TACITO TRAIL, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
CARROLL CHAD | President | 601 NE 36TH STREET APT 807, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
BUSINESS & INVESTMENT SOLUTIONS, LLC | Vice President | 2628 TACITO TRAIL, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | LEGALINC CORPORATE SERVICES INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-23 |
Domestic Profit | 2011-08-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State