Search icon

F. G. PROPERTY MANAGEMENT FOR EUROPEAN INVESTORS, INC.

Company Details

Entity Name: F. G. PROPERTY MANAGEMENT FOR EUROPEAN INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1995 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000087148
FEI/EIN Number 593347378
Address: 21023 LOS CABOS CT, LAND O LAKES, FL, 34637
Mail Address: 21023 LOS CABOS CT, LAND O LAKES, FL, 34637
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ASHCRAFT EDELGARD G Agent 300-31ST ST N, ST PETERSBURG, FL, 33713

President

Name Role Address
GRUNENBERG FRANK President 21023 LOS CABOS CT, LAND O LAKES, FL, 34637

Director

Name Role Address
GRUNENBERG FRANK Director 21023 LOS CABOS CT, LAND O LAKES, FL, 34637

Vice President

Name Role Address
GRUNENBERG ANKE Vice President 21023 LOS CABOS CT, LAND O LAKES, FL, 34637

Treasurer

Name Role Address
GRUNENBERG FRANK Treasurer 21023 LOS CABOS CT, LAND O LAKES, FL, 34637
GRUNENBERG ANKE Treasurer 21023 LOS CABOS CT, LAND O LAKES, FL, 34637

Secretary

Name Role Address
GRUNENBERG ANKE Secretary 21023 LOS CABOS CT, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 21023 LOS CABOS CT, LAND O LAKES, FL 34637 No data
CHANGE OF MAILING ADDRESS 2006-04-14 21023 LOS CABOS CT, LAND O LAKES, FL 34637 No data
REINSTATEMENT 1996-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State