Search icon

GIDEONS & GRECO PLUMBING CO., INC.

Company Details

Entity Name: GIDEONS & GRECO PLUMBING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Mar 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000029052
FEI/EIN Number 59-3449968
Address: 121 CENTRAL DR, BRANDON, FL 33510
Mail Address: 121 CENTRAL DR, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRECO, JAMES C Agent 420 WENDEL AVE, LITHIA, FL 33547

Chairman

Name Role Address
GRECO, LEONARD H Chairman 3506 Holland Drive, Brandon, FL 33511

President

Name Role Address
GRECO, JAMES C President 420 WENDEL AVE, LITHIA, FL 33547

Director

Name Role Address
GRECO, JAMES C Director 420 WENDEL AVE, LITHIA, FL 33547

Treasurer

Name Role Address
LEE, TERESA G Treasurer 3506 HOLLAND DR, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-15 GRECO, JAMES C No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 121 CENTRAL DR, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 1999-04-14 121 CENTRAL DR, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 420 WENDEL AVE, LITHIA, FL 33547 No data

Documents

Name Date
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State