Entity Name: | GATSBY CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P13000018904 |
Address: | 783 12TH ST N, NAPLES, FL, 34102 |
Mail Address: | 783 12TH ST N, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HADZISTEVIC MAJA | Agent | 783 12TH ST N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HADZISTEVIC MAJA | President | 783 12TH ST N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
RODMAN SEARRA | Vice President | 4635 BAYSHORE DR UNIT#P8, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 783 12TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-12-01 | 783 12TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 783 12TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 783 12TH ST N, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2013-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State