Entity Name: | GG SWIM & SPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 2018 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P18000102359 |
FEI/EIN Number | 84-4513914 |
Address: | 1476 SE VILLAGE GREEN DR., PORT ST. LUCIE, FL 34952 |
Mail Address: | 1476 SE VILLAGE GREEN DR., PORT ST. LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GOMEZ, BRITTANY | PRESIDENT | 5582 NW CAROVEL AVE, PORT ST. LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
GOMEZ, GIA | SECRETARY | 5882 NW CAROVEL AVE, PORT ST. LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
GOMEZ, SHERRY | VICE PRESIDENT | 5882 NW CAROVEL AVE, PORT ST. LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
GOMEZ, ALEXANDRA | TREASURER | 5882 NW CAROVEL AVE, PORT ST LUCIE, FL 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-04-25 | GG SWIM & SPORT INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-30 |
Amendment and Name Change | 2019-04-25 |
ANNUAL REPORT | 2019-04-02 |
Domestic Profit | 2018-12-19 |
Date of last update: 17 Jan 2025
Sources: Florida Department of State