Search icon

G & B INVESTMENTS OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: G & B INVESTMENTS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1998 (26 years ago)
Document Number: P94000017913
FEI/EIN Number 59-3301027
Address: 113 Candace Dr, SUITE 1, Maitland, FL 32751
Mail Address: P O BOX 300468, FERN PARK, FL 32730
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOND, GREGORY SPVST Agent 113 Candace Dr, SUITE 1, FERN PARK, FL 32730

President

Name Role Address
BOND, GREGORY S President 113 Candace Dr, SUITE 1 Maitland, FL 32751

Vice President

Name Role Address
BOND, GREGORY S Vice President 113 Candace Dr, SUITE 1 Maitland, FL 32751

Secretary

Name Role Address
BOND, GREGORY S Secretary 113 Candace Dr, SUITE 1 Maitland, FL 32751

Treasurer

Name Role Address
BOND, GREGORY S Treasurer 113 Candace Dr, SUITE 1 Maitland, FL 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 113 Candace Dr, SUITE 1, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2019-04-06 113 Candace Dr, SUITE 1, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 113 Candace Dr, SUITE 1, FERN PARK, FL 32730 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 BOND, GREGORY SPVST No data
REINSTATEMENT 1998-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State