Entity Name: | DON GAB CO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2019 (5 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: | P19000081402 |
Address: | 716 RICHMOND AVE. N., LEHIGH ACRES, FL, 33972, US |
Mail Address: | 716 RICHMOND AVE. N., LEHIGH ACRES, FL, 33972, US |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GABBIDON DONALD | President | 716 RICHMOND AVE. N., LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
GABBIDON DONALD | Treasurer | 716 RICHMOND AVE. N., LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
GABBIDON DONALD | Secretary | 716 RICHMOND AVE. N., LEHIGH ACRES, FL, 33972 |
Name | Role | Address |
---|---|---|
GABBIDON DONALD | Director | 716 RICHMOND AVE. N., LEHIGH ACRES, FL, 33972 |
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 | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000034771 | ACTIVE | 1000000873765 | DUVAL | 2021-01-20 | 2031-01-27 | $ 608.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Domestic Profit | 2019-10-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State