Entity Name: | GILLESPIE SANTIAGO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P16000046399 |
Address: | 20 SOUTH ROSE AVENUE, SUITE 3-A, KISSIMMEE, FL, 34741 |
Mail Address: | 20 SOUTH ROSE AVENUE, SUITE 3-A, KISSIMMEE, FL, 34741 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ YUSMILY | Agent | 20 S. ROSE AVENUE, KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
GILLESPIE JOHN | Director | 2206 MAGNOLIA MANOR LANE, 205, FORT MILL, SC, 29708 |
Name | Role | Address |
---|---|---|
GILLESPIE JOHN | President | 2206 MAGNOLIA MANOR LANE, 205, FORT MILL, SC, 29708 |
Name | Role | Address |
---|---|---|
GILLESPIE JOHN | Secretary | 2206 MAGNOLIA MANOR LANE, 205, FORT MILL, SC, 29708 |
Name | Role | Address |
---|---|---|
SANTIAGO MARTA I | Vice President | 1234 PECAN ST, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
SANTIAGO MARTA I | Treasurer | 1234 PECAN ST, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2016-05-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State