Entity Name: | GARBAGE GRABBERS VALET TRASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2021 (3 years ago) |
Document Number: | P17000042945 |
FEI/EIN Number | 821636580 |
Address: | 243 Maison Ct, Altamonte Springs, FL, 32714, US |
Mail Address: | 243 Maison Ct, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANONI ALLAN J | Agent | 243 Maison Ct, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
ZANONI ALLAN JULIUS | Director | 243 Maison Ct, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
ZANONI ALLAN JULIUS | President | 243 Maison Ct, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000062211 | FLORIDA GARBAGE GRABBERS | EXPIRED | 2017-06-06 | 2022-12-31 | No data | 17639 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-11-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | ZANONI, ALLAN Julius | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 243 Maison Ct, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 243 Maison Ct, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 243 Maison Ct, Altamonte Springs, FL 32714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-11-09 |
ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
Domestic Profit | 2017-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State