Search icon

G. & L. CLEANING, INC.

Company Details

Entity Name: G. & L. CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P94000079573
FEI/EIN Number 65-0512518
Address: 205 65TH AVE W, BRADENTON, FL 34207
Mail Address: POST OFFICE BOX 20634, BRADENTON, FL 34204
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GORE, EDNA GAYLE Agent 205, 65TH AVENUE WEST, BRADENTON, FL 34207

Director

Name Role Address
GORE, EDNA GAYLE Director 205 65TH AVE. WEST, BRADENTON, FL 34207

President

Name Role Address
GORE, EDNA GAYLE President 205 65TH AVE. WEST, BRADENTON, FL 34207

Secretary

Name Role Address
GORE, EDNA GAYLE Secretary 205 65TH AVE. WEST, BRADENTON, FL 34207

Treasurer

Name Role Address
GORE, EDNA GAYLE Treasurer 205 65TH AVE. WEST, BRADENTON, FL 34207

Vice President

Name Role Address
GORE, GARRY Wade Vice President 5603 Sunnyvale Rd, North Port, FL 34288

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-21 GORE, EDNA GAYLE No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 205, 65TH AVENUE WEST, BRADENTON, FL 34207 No data
REINSTATEMENT 2010-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-03-13 205 65TH AVE W, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 205 65TH AVE W, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State