Search icon

G & M GROUP, INC.

Company Details

Entity Name: G & M GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000054936
FEI/EIN Number 650595706
Address: 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209
Mail Address: 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HEPBURN WILLIAM Agent 4305-19TH AVE WEST, BRADENTON, FL, 34209

President

Name Role Address
SCHEID GEORGE A President 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209

Treasurer

Name Role Address
SCHEID GEORGE A Treasurer 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209

Director

Name Role Address
SCHEID GEORGE A Director 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209
SCHEID MARY H Director 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209

Vice President

Name Role Address
SCHEID MARY H Vice President 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209

Secretary

Name Role Address
SCHEID MARY H Secretary 4404 13TH AVENUE, WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1996-03-25 HEPBURN, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-25 4305-19TH AVE WEST, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-03-25
DOCUMENTS PRIOR TO 1997 1995-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State