Entity Name: | GI BUILDING PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Feb 2017 (8 years ago) |
Date of dissolution: | 28 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2020 (5 years ago) |
Document Number: | P17000015925 |
FEI/EIN Number | 815467352 |
Address: | 534Meadows Rd., Lehigh Acres, FL, 33973, US |
Mail Address: | 20504 WILDERNESS CT, ESTERO, FL, 33928, US |
ZIP code: | 33973 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMCZYK BRYON | Agent | 20504 WILDERNESS CT, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
ADAMCZYK BRYON | Vice President | 20504 WILDERNESS CT, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
GOMEZ JOSE | President | 20504 WILDERNESS CT, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 534Meadows Rd., Lehigh Acres, FL 33973 | No data |
AMENDMENT | 2018-04-20 | No data | No data |
NAME CHANGE AMENDMENT | 2017-11-20 | GI BUILDING PRODUCTS, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-28 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-04-20 |
ANNUAL REPORT | 2018-03-06 |
Name Change | 2017-11-20 |
Domestic Profit | 2017-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State