Search icon

GINN & GINN'S ISLAND, INC.

Company Details

Entity Name: GINN & GINN'S ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000075722
FEI/EIN Number 65-0445040
Address: 5719 MANATEE AVE W, BRADENTON, FL 34209
Mail Address: 5719 MANATEE AVE W, BRADENTON, FL 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GINN, CHARLES C Agent 5719 MANATEE AVENUE, WEST, BRADENTON, FL 34209

President

Name Role Address
GINN, CHARLES C. President 4107 60TH ST. CT. W., BRADENTON, FL

Secretary

Name Role Address
GINN, CHARLES C. Secretary 4107 60TH ST. CT. W., BRADENTON, FL

Director

Name Role Address
GINN, CHARLES C. Director 4107 60TH ST. CT. W., BRADENTON, FL
GINN, JAMES B. Director 3011 FRANKFORT PIKE, GEORGETOWN, KY
GINN, EVELYN R. Director 3011 FRANKFORT PIKE, GEORGETOWN, KY

Vice President

Name Role Address
GINN, JAMES B. Vice President 3011 FRANKFORT PIKE, GEORGETOWN, KY

Treasurer

Name Role Address
GINN, EVELYN R. Treasurer 3011 FRANKFORT PIKE, GEORGETOWN, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1995-04-20 GINN, CHARLES C No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-20 5719 MANATEE AVENUE, WEST, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State