Search icon

GOV PROMOTIONS INC

Company Details

Entity Name: GOV PROMOTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1993 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000059389
FEI/EIN Number 593199091
Address: 1971 W. Lumsden Road, Suite # 338, BRANDON, FL, 33511, US
Mail Address: 1971 W. Lumsden Road, Suite # 338, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BENNER BILLIE Agent 1971 W. Lumsden Road, Brandon, FL, 33511

President

Name Role Address
BENNER BILLIE President 1971 W. Lumsden Road, Brandon, FL, 33511

Secretary

Name Role Address
BENNER BILLIE Secretary 1971 W. Lumsden Road, Brandon, FL, 33511
MATHAI SUNNY Secretary 1971 W. Lumsden Road, Brandon, FL, 33511

Director

Name Role Address
BENNER BILLIE Director 1971 W. Lumsden Road, Brandon, FL, 33511

Chief Operating Officer

Name Role Address
MATHAI SUNANDA Chief Operating Officer 1971 W. Lumsden Road, Brandon, FL, 33511

Treasurer

Name Role Address
MATHAI SUNANDA Treasurer 1971 W. Lumsden Road, Brandon, FL, 33511

Chief Executive Officer

Name Role Address
BENNER BILLIE Chief Executive Officer 1971 W. Lumsden Road, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1971 W. Lumsden Road, Suite # 338, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 1971 W. Lumsden Road, Suite # 338, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2014-04-10 1971 W. Lumsden Road, Suite # 338, BRANDON, FL 33511 No data
AMENDMENT 2012-12-19 No data No data
NAME CHANGE AMENDMENT 2010-03-17 GOV PROMOTIONS INC No data
AMENDMENT 2009-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-07 BENNER, BILLIE No data
NAME CHANGE AMENDMENT 2007-12-07 GOV PROMOTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State