Entity Name: | G&T SERVICES FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000040201 |
FEI/EIN Number | 82-1164994 |
Address: | 4136 gulfstream bay ct, orlando, FL, 32822, US |
Mail Address: | 4136 gulfstream bay ct, orlando, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ROSARIO JORDY W | Agent | 4136 gulfstream bay ct, orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
GOMEZ ROSARIO JORDY W | President | 4136 gulfstream bay ct, orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
TORRES GOMEZ JOSELIN | Vice President | 4136 gulfstream bay ct, orlando, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 4136 gulfstream bay ct, orlando, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 4136 gulfstream bay ct, orlando, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 4136 gulfstream bay ct, orlando, FL 32822 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-11 |
Domestic Profit | 2017-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State