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