Search icon

GREAT DEAL BRICK PAVERS INC

Company Details

Entity Name: GREAT DEAL BRICK PAVERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P11000098849
FEI/EIN Number 45-3829673
Address: 1219 70th Dr E, SARASOTA, FL, 34243, US
Mail Address: 1219 70th Dr E, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
SOUZA Thomas F Agent 1219 70th Dr E, SARASOTA, FL, 34243

President

Name Role Address
SOUZA THOMAS President 1219 70th Dr E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 SOUZA, Thomas F No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1219 70th Dr E, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2023-04-22 1219 70th Dr E, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 1219 70th Dr E, SARASOTA, FL 34243 No data
AMENDMENT 2017-04-24 No data No data
REINSTATEMENT 2013-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000174122 TERMINATED 1000000884924 SARASOTA 2021-04-12 2041-04-14 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-04-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State