Entity Name: | GORDO ROJO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Dec 1995 (29 years ago) |
Document Number: | P95000096088 |
FEI/EIN Number | 593357310 |
Address: | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL, 32205, US |
Mail Address: | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTORFF DANIEL JOHN | Agent | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
BOTTORFF DANIEL JOHN | President | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
Varela Brittany L | Vice President | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL, 32205 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000153611 | MOON RIVER PIZZA | ACTIVE | 2023-12-18 | 2028-12-31 | No data | 1176 EDGEWOOD AVENUE S., SUITE 2, JACKSONVILLE, FL, 32205 |
G23000149755 | MOON RIVER PIZZA | ACTIVE | 2023-12-11 | 2028-12-31 | No data | 1176 EDGEWOOD AVENUE S., SUITE 2, JACKSONVILLE, FL, 32205 |
G04075700030 | MOON RIVER PIZZA | ACTIVE | 2004-03-15 | 2029-12-31 | No data | 925 SOUTH 14TH STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-07 | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-07 | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-07 | 1176 Edgewood Ave S., Suite 2, Jacksonville, FL 32205 | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-04 | BOTTORFF, DANIEL JOHN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State