Entity Name: | GONEL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 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: | P97000031412 |
FEI/EIN Number | 59-3440388 |
Address: | 2672 Meadowedge Loop, Saint Cloud, FL 34772 |
Mail Address: | 2672 Meadowedge Loop, Saint Cloud, FL 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONEL, RENAULT | Agent | 2672 Meadowedge Loop, Saint Cloud, FL 34772 |
Name | Role | Address |
---|---|---|
GONEL, RENAULT | Director | 2672 Meadowedge Loop, Saint Cloud, FL 34772 |
GONEL, SHIRLEY | Director | 2672 Meadowedge Loop, Saint Cloud, FL 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 2672 Meadowedge Loop, Saint Cloud, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 2672 Meadowedge Loop, Saint Cloud, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 2672 Meadowedge Loop, Saint Cloud, FL 34772 | No data |
REGISTERED AGENT NAME CHANGED | 1998-05-29 | GONEL, RENAULT | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-16 |
Reg. Agent Change | 2017-01-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State