Entity Name: | GOLD PLATED EMBLEMS & AUTO ACCESSORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jul 1995 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P95000054214 |
FEI/EIN Number | 65-0593002 |
Address: | 2025 J & C BLVD. STE 8, NAPLES, FL 34109 |
Mail Address: | 2025 J & C BLVD. STE 8, NAPLES, FL 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOVSYEYEVA, INGA | Agent | 2025 J & C BLVD, STE #8, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
GOVSYEYEVA, INGA | Vice President | 2025 J & C BLVD. STE 8, NAPLES, FL 33942 |
Name | Role | Address |
---|---|---|
DAITER, YURI | Treasurer | 2025 J & C BLVD. STE 8, NAPLES, FL 33942 |
Name | Role | Address |
---|---|---|
VERSHKOVA, NELYA | President | 2025 J & C BLVD #8, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-12 | 2025 J & C BLVD. STE 8, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 1997-02-12 | 2025 J & C BLVD. STE 8, NAPLES, FL 34109 | No data |
REGISTERED AGENT NAME CHANGED | 1997-02-12 | GOVSYEYEVA, INGA | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-12 | 2025 J & C BLVD, STE #8, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-02-12 |
ANNUAL REPORT | 1996-06-17 |
DOCUMENTS PRIOR TO 1997 | 1995-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State