Search icon

G-2 ENTERPRISES OF DAYTONA, INC.

Company Details

Entity Name: G-2 ENTERPRISES OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000031851
FEI/EIN Number 59-3440204
Address: 330 MASON AVE., DAYTONA BEACH, FL 32117
Mail Address: 330 MASON AVE., DAYTONA BEACH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GILL, ERIC V Agent 4393 RIDGEWOOD AVE., #1, PORT ORANGE, FL 32127

President

Name Role Address
GRONNING, SHARON President 330 MASON AVE., DAYTONA BEACH, FL 32117

Secretary

Name Role Address
GRONNING, SHARON Secretary 330 MASON AVE., DAYTONA BEACH, FL 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-02-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-22 4393 RIDGEWOOD AVE., #1, PORT ORANGE, FL 32127 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1997-07-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003153 LAPSED 2001-35549-COCI VOLUSIA COUNTY COUNTY COURT 2004-01-30 2009-02-06 $20037.70 WELLS FARGO FINANCIAL LEASING, INC., 604 LOCUST, 14TH FLOOR, DES MOINES, IA 50309

Documents

Name Date
ANNUAL REPORT 2002-02-01
REINSTATEMENT 2001-02-22
ANNUAL REPORT 1998-10-01
AMENDMENT 1997-07-21
Domestic Profit Articles 1997-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State