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 |
Name | Role | Address |
---|---|---|
GILL, ERIC V | Agent | 4393 RIDGEWOOD AVE., #1, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
GRONNING, SHARON | President | 330 MASON AVE., DAYTONA BEACH, FL 32117 |
Name | Role | Address |
---|---|---|
GRONNING, SHARON | Secretary | 330 MASON AVE., DAYTONA BEACH, FL 32117 |
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 |
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 |
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