Search icon

G & N PHONE REPAIR CORP

Company Details

Entity Name: G & N PHONE REPAIR CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Document Number: P13000056128
FEI/EIN Number 46-3101364
Address: 8787 Stirling Road, Cooper City, FL 33330
Mail Address: 8787 Stirling Road, Cooper City, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KNIGHT, GERALD W, JR. Agent 5257 sw 120th ave, Cooper City, FL 33330

President

Name Role Address
KNIGHT, GERALD W, JR. President 5257 sw 120th ave, Cooper City, FL 33330

Vice President

Name Role Address
KNIGHT, NAJLA Vice President 5257 sw 120th ave, Cooper City, FL 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140148 TECHY PLANTATION ACTIVE 2020-10-29 2025-12-31 No data 71 S. STATE ROAD 7, PLANTATION, FL, 33317
G20000140141 TECHY COOPER CITY ACTIVE 2020-10-29 2025-12-31 No data 8787 STIRLING ROAD, COOPER CITY, FL, 33328
G20000042335 G & N SUPPLIERS ACTIVE 2020-04-16 2025-12-31 No data 71 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
G19000121368 NAJLA KNIGHT EXPIRED 2019-11-12 2024-12-31 No data 8787 STIRLING ROAD, COOPER CITY, FL, 33328
G17000111359 DRPHONEFIX PLANTATION EXPIRED 2017-10-09 2022-12-31 No data 71 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
G14000073940 KNIGHTECH MOBILE EXPIRED 2014-07-17 2019-12-31 No data 15074 S.W. 13TH PLACE, SUNRISE, FL, 33326
G14000066948 KNIGHT TECH MOBILE EXPIRED 2014-06-27 2019-12-31 No data 15074 SW 13TH PLACE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 8787 Stirling Road, Cooper City, FL 33330 No data
CHANGE OF MAILING ADDRESS 2024-09-23 8787 Stirling Road, Cooper City, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5257 sw 120th ave, Cooper City, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State