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 |
Name | Role | Address |
---|---|---|
BOND, GREGORY SPVST | Agent | 113 Candace Dr, SUITE 1, FERN PARK, FL 32730 |
Name | Role | Address |
---|---|---|
BOND, GREGORY S | President | 113 Candace Dr, SUITE 1 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
BOND, GREGORY S | Vice President | 113 Candace Dr, SUITE 1 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
BOND, GREGORY S | Secretary | 113 Candace Dr, SUITE 1 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
BOND, GREGORY S | Treasurer | 113 Candace Dr, SUITE 1 Maitland, FL 32751 |
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 |
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