Search icon

G BACKUS REPRESENTATIONS INC.

Company Details

Entity Name: G BACKUS REPRESENTATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000083551
FEI/EIN Number 35-2373278
Address: 2830 SABALWOOD CT, DELRAY BEACH, FL 33445
Mail Address: 2830 SABALWOOD CT, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS, PATRICIA Agent 108 Las Brisas Circle, HUPOLUXO, FL 33462

President

Name Role Address
BACKUS, GLORIA A President 2830 SABALWOOD CT, DELRAY BEACH, FL 33445

Vice President

Name Role Address
BACKUS, GLORIA A Vice President 2830 SABALWOOD CT, DELRAY BEACH, FL 33445

Treasurer

Name Role Address
BACKUS, GLORIA A Treasurer 2830 SABALWOOD CT, DELRAY BEACH, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042314 DESINFECT VITAL, INC. ACTIVE 2020-04-16 2025-12-31 No data 2830 SABALWOOD CT., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 108 Las Brisas Circle, HUPOLUXO, FL 33462 No data
AMENDMENT 2020-08-28 No data No data
AMENDMENT 2014-08-11 No data No data
CONVERSION 2013-10-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000083405. CONVERSION NUMBER 500000135435

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
Amendment 2020-08-28
ANNUAL REPORT 2020-01-15
Off/Dir Resignation 2019-07-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State