Search icon

GFG SUPPLY, INC.

Company Details

Entity Name: GFG SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Feb 2014 (11 years ago)
Document Number: P14000013524
FEI/EIN Number 26-0300567
Address: 626 D ANGELO LN, THE VILLAGES, FL, 32162, US
Mail Address: 626 D ANGELO LN, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
FUNK GENENE E Agent 626 D ANGELO LN, The Villages, FL, 321623937

Director

Name Role Address
FUNK GENENE E Director 626 D ANGELO LN, THE VILLAGES, FL, 32162
FUNK GERALD F Director 626 D ANGELO LN, THE VILLAGES, FL, 32162

President

Name Role Address
FUNK GENENE E President 626 D ANGELO LN, THE VILLAGES, FL, 32162

Secretary

Name Role Address
FUNK GENENE E Secretary 626 D ANGELO LN, THE VILLAGES, FL, 32162

Treasurer

Name Role Address
FUNK GENENE E Treasurer 626 D ANGELO LN, THE VILLAGES, FL, 32162

Vice President

Name Role Address
FUNK GERALD F Vice President 626 D ANGELO LN, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 626 D ANGELO LN, The Villages, FL 32162-3937 No data
CHANGE OF MAILING ADDRESS 2020-09-18 626 D ANGELO LN, THE VILLAGES, FL 32162 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 626 D ANGELO LN, THE VILLAGES, FL 32162 No data
MERGER 2014-02-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000138301

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State