Search icon

GUNNELLS INC.

Company Details

Entity Name: GUNNELLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P14000072347
FEI/EIN Number 47-1747005
Address: 5024 Shore Drive, ST. AUGUSTINE, FL, 32086, US
Mail Address: 5024 Shore Drive, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FT CORPORTAE SERVICES, LLC Agent 501 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202

President

Name Role Address
GUNNELLS Gregory President 5024 Shore Drive, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
GUNNELLS Gregory Secretary 5024 Shore Drive, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
GUNNELLS Gregory Treasurer 5024 Shore Drive, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
GUNNELLS Gregory Director 5024 Shore Drive, ST. AUGUSTINE, FL, 32086
GUNNELLS RACHEL Director 5024 Shore Drive, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
GUNNELLS RACHEL Vice President 5024 Shore Drive, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 5024 Shore Drive, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2024-09-20 5024 Shore Drive, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2023-02-22 FT CORPORTAE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2016-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000440737 TERMINATED 1000000933726 ST JOHNS 2022-09-12 2042-09-14 $ 37,380.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000154175 TERMINATED 1000000863202 ST JOHNS 2020-03-04 2040-03-11 $ 12,594.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000561611 TERMINATED 1000000837466 ST JOHNS 2019-08-14 2039-08-21 $ 5,683.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000714212 TERMINATED 1000000800725 ST JOHNS 2018-10-17 2038-10-24 $ 5,276.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-07-14
REINSTATEMENT 2016-02-09
Domestic Profit 2014-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State