Search icon

G & S HUNTING UNLIMITED INC

Company Details

Entity Name: G & S HUNTING UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: P13000025020
FEI/EIN Number 46-2306823
Address: 1395 CLEARLAKE ROAD, COCOA, FL, 32922, US
Mail Address: 4785 Sherry Ln., Cocoa, FL, 32926, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KONTOGIANNIS GEORGE T Agent 1395 CLEARLAKE ROAD, COCOA, FL, 32922

President

Name Role Address
KONTOGIANNIS GEORGE T President 4785 SHERRY LANE, COCOA, FL, 32926

Treasurer

Name Role Address
KONTOGIANNIS GEORGE T Treasurer 4785 SHERRY LANE, COCOA, FL, 32926

Director

Name Role Address
KONTOGIANNIS GEORGE T Director 4785 SHERRY LANE, COCOA, FL, 32926

Vice President

Name Role Address
KONTOGIANNIS BAILEY Vice President 1395 CLEARLAKE ROAD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 1395 CLEARLAKE ROAD, COCOA, FL 32922 No data
REINSTATEMENT 2017-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-17 KONTOGIANNIS, GEORGE T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2013-04-26 G & S HUNTING UNLIMITED INC No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State