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 |
Name | Role | Address |
---|---|---|
BRESLICH, GREGORY C | Agent | 10354 PALMBROOKE TERRACE, BRADENTON, FL 34202 |
Name | Role | Address |
---|---|---|
BRESLICH, GREGORY | President | 10354 PALMBROOKE TERR, BRADENTON, FL |
Name | Role | Address |
---|---|---|
BRESLICH, GREGORY | Vice President | 10354 PALMBROOKE TERR, BRADENTON, FL |
Name | Role | Address |
---|---|---|
BRESLICH, GREGORY | Director | 10354 PALMBROOKE TERR, BRADENTON, FL |
BRESLICH, LINDA | Director | 10354 PALMBROOKE TERR, BRADENTON, FL |
Name | Role | Address |
---|---|---|
BRESLICH, LINDA | Treasurer | 10354 PALMBROOKE TERR, BRADENTON, FL |
Name | Role | Address |
---|---|---|
BRESLICH, LINDA | Secretary | 10354 PALMBROOKE TERR, BRADENTON, FL |
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 |
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 |
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