Entity Name: | G&F USA VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 20 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | P12000013353 |
FEI/EIN Number | 45-4553528 |
Address: | 6900 Silver Star Road, Orlando, FL, 32818, US |
Mail Address: | 1589 WINTERPORT WAY, ORLEANS, ONTARIO, CANADA, XX, K4A-4C2, CA |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INTERNATIONAL ADMINISTRATIVE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DOUCET FRANCINE | Vice President | 1589 Winterport Way, Orleans, On, K4A 42 |
Name | Role | Address |
---|---|---|
DOUCET FRANCINE | Director | 1589 Winterport Way, Orleans, On, K4A 42 |
DOUCET GERALD | Director | 1589 Winterport Way, Orleans, On, K4A 42 |
Name | Role | Address |
---|---|---|
DOUCET GERALD | President | 1589 Winterport Way, Orleans, On, K4A 42 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-27 | 6900 Silver Star Road, 118, Orlando, FL 32818 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-27 | 6900 Silver Star Road, 118, Orlando, FL 32818 | No data |
ARTICLES OF CORRECTION | 2012-02-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 6900 Silver Star Road, 118, Orlando, FL 32818 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-05 |
Articles of Correction | 2012-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State