Entity Name: | GEC CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Sep 2015 (9 years ago) |
Date of dissolution: | 14 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Oct 2020 (4 years ago) |
Document Number: | P15000073249 |
FEI/EIN Number | 81-1041376 |
Address: | 2019 SE OXTON DRIVE, PORT ST LUCIE, FL 34952 |
Mail Address: | 2019 SE OXTON DRIVE, PORT ST LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CALLIS, GLENN E | President | 2019 SE OXTON DRIVE, PORT ST LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
CALLIS, GLENN E | Director | 2019 SE OXTON DRIVE, PORT ST LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
CALLIS, WENDY J | Treasurer | 2019 SE OXTON DRIVE, PORT ST LUCIE, FL 34952 |
Name | Role | Address |
---|---|---|
CALLIS, WENDY J | Secretary | 2019 SE OXTON DRIVE, PORT ST LUCIE, FL 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2020-10-14 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-01-05 |
VOLUNTARY DISSOLUTION | 2020-10-14 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-11 |
Domestic Profit | 2015-09-01 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State