GORILLA FIREWORKS INC. - Florida Company Profile

Entity Name: | GORILLA FIREWORKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000046179 |
FEI/EIN Number | 631146640 |
Address: | 6100 SE 78TH STOULEVARD, OCALA, FL, 34472 |
Mail Address: | P.O. BOX 1318, ATTN: FRANK EVANS, FLORENCES, AL, 35631 |
ZIP code: | 34472 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS FRANK | Chairman | 4511 HELTON DRIVE, FLORENCE, AL, 35630 |
DROPO JEFFREY | Vice President | 4511 4511 HELTON DRIVE, FLORENCE, AL, 35631 |
PALME JOHN | Chief Financial Officer | 4511 HELTON DRIVE, FLORENCE, AL, 35631 |
DAUGHERTY GERALD | Secretary | 202 NORTH COURT STREET, FLORENCE, AL, 35631 |
CT CORPORATION SYSTEM | Agent | 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 1997-03-07 | 6100 SE 78TH STOULEVARD, OCALA, FL 34472 | - |
REINSTATEMENT | 1996-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-12-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-12-06 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-05-22 |
ANNUAL REPORT | 1997-03-07 |
REINSTATEMENT | 1996-12-06 |
DOCUMENTS PRIOR TO 1997 | 1995-06-13 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State