Search icon

G & M VAPOR SALES, INC

Company Details

Entity Name: G & M VAPOR SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000083723
FEI/EIN Number APPLIED FOR
Address: 744 North Drive, Melbourne, FL, 32934, US
Mail Address: 744 North Drive, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HARTMAN DOUGLAS A Agent 744 North Drive, Melbourne, FL, 32934

Director

Name Role Address
HARTMAN DOUGLAS A Director 744 North Drive, Melbourne, FL, 32934

President

Name Role Address
HARTMAN DOUGLAS A President 744 North Drive, Melbourne, FL, 32934

Secretary

Name Role Address
HARTMAN DOUGLAS A Secretary 744 North Drive, Melbourne, FL, 32934

Treasurer

Name Role Address
HARTMAN DOUGLAS A Treasurer 744 North Drive, Melbourne, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108088 ZEUS E-JUICE VAPOR LOUNGE EXPIRED 2014-10-26 2019-12-31 No data 3251 TECH DRIVE, ST. PETERSBURG, FL, 33716
G14000105774 ZEUS E-JUICE VAPOR EXPIRED 2014-10-19 2019-12-31 No data 3251 TECH DRIVE, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 744 North Drive, Suite B, Melbourne, FL 32934 No data
CHANGE OF MAILING ADDRESS 2017-04-03 744 North Drive, Suite B, Melbourne, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 744 North Drive, Suite B, Melbourne, FL 32934 No data

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-24
Domestic Profit 2014-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State