Entity Name: | GETCONNECTED AV, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | P14000063971 |
FEI/EIN Number | 47-1477971 |
Address: | 2012 Curry Ford Rd., ORLANDO, FL, 32806, US |
Mail Address: | 2012 Curry Ford Rd., ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CGM Accounting | Agent | 407 Plaza Dr, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
SHIND SAMUEL M | President | 2012 CURRY FORD RD, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 407 Plaza Dr, Ste 526, Eustis, FL 32726 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-12 | CGM Accounting | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 2012 Curry Ford Rd., ORLANDO, FL 32806 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-10 | 2012 Curry Ford Rd., ORLANDO, FL 32806 | No data |
REINSTATEMENT | 2016-11-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000603991 | ACTIVE | 1000001008399 | ORANGE | 2024-09-04 | 2044-09-18 | $ 16,621.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000129682 | ACTIVE | 1000000980955 | ORANGE | 2024-02-16 | 2044-03-06 | $ 81,181.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-11-17 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State