Entity Name: | GARY L. GRUHN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P94000044926 |
FEI/EIN Number | 65-0498644 |
Address: | 1007 CHESAPEAKE BAY, NAPLES, FL 34120 |
Mail Address: | 1007 CHESAPEAKE BAY, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRUHN, GARY L | Agent | 1007 CHESAPEAKE BAY COURT, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
GRUHN, GARY L | Director | 1007 CHESAPEAKE BAY COURT, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-07 | 1007 CHESAPEAKE BAY, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2005-01-07 | 1007 CHESAPEAKE BAY, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-07 | 1007 CHESAPEAKE BAY COURT, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2003-01-09 | GRUHN, GARY L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-31 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-09 |
ANNUAL REPORT | 2002-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State