GINN & GINN'S ISLAND, INC. - Florida Company Profile

Entity Name: | GINN & GINN'S ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P93000075722 |
FEI/EIN Number | 650445040 |
Address: | 5719 MANATEE AVE W, BRADENTON, FL, 34209 |
Mail Address: | 5719 MANATEE AVE W, BRADENTON, FL, 34209 |
ZIP code: | 34209 |
City: | Bradenton |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINN CHARLES C | Agent | 5719 MANATEE AVENUE, WEST, BRADENTON, FL, 34209 |
GINN CHARLES C. | President | 4107 60TH ST. CT. W., BRADENTON, FL |
GINN CHARLES C. | Secretary | 4107 60TH ST. CT. W., BRADENTON, FL |
GINN CHARLES C. | Director | 4107 60TH ST. CT. W., BRADENTON, FL |
GINN JAMES B. | Vice President | 3011 FRANKFORT PIKE, GEORGETOWN, KY |
GINN JAMES B. | Director | 3011 FRANKFORT PIKE, GEORGETOWN, KY |
GINN EVELYN R. | Treasurer | 3011 FRANKFORT PIKE, GEORGETOWN, KY |
GINN EVELYN R. | Director | 3011 FRANKFORT PIKE, GEORGETOWN, KY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-04-20 | GINN, CHARLES C | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-20 | 5719 MANATEE AVENUE, WEST, BRADENTON, FL 34209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-28 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State