Entity Name: | G1 RESTORATION CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (4 months ago) |
Document Number: | P17000079630 |
FEI/EIN Number | 82-3010419 |
Address: | 1810 J & C Blvd, Suite #10, Naples, FL, 34109, US |
Mail Address: | 1810 J & C Blvd, Suite #10, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNETT MARK A | Agent | 1810 J & C Blvd, Suite #10, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Cornett Mark A | President | 1810 J & C Blvd, Suite #10, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000141651 | G1 ROOFING | ACTIVE | 2024-11-20 | 2029-12-31 | No data | 2255 KINGS LAKE BLVD., NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 1810 J & C Blvd, Suite #10, Naples, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 1810 J & C Blvd, Suite #10, Naples, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 1810 J & C Blvd, Suite #10, Naples, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | CORNETT, MARK A | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-22 |
Domestic Profit | 2017-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State