Entity Name: | GRATEFUL 2B SO LUCKY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000055903 |
FEI/EIN Number | 45-5540457 |
Address: | 621 5th st, Merritt Island, FL, 32953, US |
Mail Address: | 621 5th st, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSH MICHAEL J | Agent | 621 5th st, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
MARSH MICHAEL J | President | 621 5th st, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 621 5th st, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 621 5th st, Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 621 5th st, Merritt Island, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-26 |
Domestic Profit | 2012-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State