Search icon

GNL, INC.

Company Details

Entity Name: GNL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000043093
FEI/EIN Number 65-0675160
Address: 10354 Palmbrooke Ter, Bradenton, FL 34202
Mail Address: 10354 PALMBROOKE TERRACE, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BRESLICH, GREGORY C Agent 10354 PALMBROOKE TERRACE, BRADENTON, FL 34202

President

Name Role Address
BRESLICH, GREGORY President 10354 PALMBROOKE TERR, BRADENTON, FL

Vice President

Name Role Address
BRESLICH, GREGORY Vice President 10354 PALMBROOKE TERR, BRADENTON, FL

Director

Name Role Address
BRESLICH, GREGORY Director 10354 PALMBROOKE TERR, BRADENTON, FL
BRESLICH, LINDA Director 10354 PALMBROOKE TERR, BRADENTON, FL

Treasurer

Name Role Address
BRESLICH, LINDA Treasurer 10354 PALMBROOKE TERR, BRADENTON, FL

Secretary

Name Role Address
BRESLICH, LINDA Secretary 10354 PALMBROOKE TERR, BRADENTON, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900385 NORTH TRAIL LIQUORS AND MEMORIES LOUNGE EXPIRED 2009-03-19 2014-12-31 No data 10354 PALMBROOKE TERRACE, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 10354 Palmbrooke Ter, Bradenton, FL 34202 No data
REGISTERED AGENT NAME CHANGED 1997-03-20 BRESLICH, GREGORY C No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-20 10354 PALMBROOKE TERRACE, BRADENTON, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State