Entity Name: | PPP&G, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Nov 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P17000094538 |
FEI/EIN Number | 823442230 |
Address: | 108 Antique Court, Fayetteville, NC, 28313, US |
Mail Address: | 108 Antique Court, Fayetteville, NC, 28312, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willard Michael S | Agent | 1107 KEY PLAZA, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
WILLARD MICHAEL T | President | 108 Antique Court, Fayetteville, NC, 28312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000131369 | KW DE-PORT | EXPIRED | 2017-12-01 | 2022-12-31 | No data | 467 CARRIAGE LANE, RAEFORD, NC, 28376 |
G17000131373 | PPP&G, INC | EXPIRED | 2017-12-01 | 2022-12-31 | No data | 467 CARRIAGE LANE, RAEFORD, NC, 28376 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-19 | 108 Antique Court, Fayetteville, NC 28313 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-19 | 108 Antique Court, Fayetteville, NC 28313 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-19 | Willard, Michael S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-19 |
Domestic Profit | 2017-11-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State