Search icon

G2G VAPOR INC.

Company Details

Entity Name: G2G VAPOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000068711
FEI/EIN Number 47-4791307
Address: 306 West 15th Street, Panama City, FL, 32401, US
Mail Address: 306 West 15th Street, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Watson Robert Director 306 West 15Th Street, Panama City, FL, 32401

President

Name Role Address
Watson Robert President 306 West 15Th Street, Panama City, FL, 32401

Vice President

Name Role Address
Watson Betty Vice President 306 W 15Th Street, Panama City, FL, 32401

Secretary

Name Role Address
Watson Betty Secretary 306 W 15Th Street, Panama City, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090811 SMOKIN' VAPOR EXPIRED 2015-09-02 2020-12-31 No data 306 WEST 15TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 306 West 15th Street, Panama City, FL 32401 No data
CHANGE OF MAILING ADDRESS 2019-02-28 306 West 15th Street, Panama City, FL 32401 No data
REGISTERED AGENT NAME CHANGED 2019-02-28 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 1200 South Pine Island Road, Plantation, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472872 ACTIVE 1000000901843 BAY 2021-09-13 2041-09-15 $ 630.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-04
Domestic Profit 2015-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State