Entity Name: | G2C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jun 1997 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P97000055795 |
FEI/EIN Number | 593456269 |
Address: | 11391 SQUARE ST, UNIT 2313, JACKSONVILLE, FL, 32256, US |
Mail Address: | 3130 TURTLEMOUNT ROAD, MELBOURNE, FL, 32934, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE THOMAS A | Agent | 1800 WEST HIBISCUS BOULEVARD, MELBOURNE, FL, 32901 |
Name | Role | Address |
---|---|---|
WICKLINE GRANVILLE W | President | 103 EAST NELSON AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
WICKLINE GRANVILLE W | Director | 103 EAST NELSON AVENUE, MELBOURNE, FL, 32935 |
BELL GARY A | Director | 103 EAST NELSON AVENUE, MELBOURNE, FL, 32935 |
THOMPSON WAYNE G | Director | 103 EAST NELSON AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
BELL GARY A | Secretary | 103 EAST NELSON AVENUE, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
BELL GARY A | Treasurer | 103 EAST NELSON AVENUE, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-02 | 11391 SQUARE ST, UNIT 2313, JACKSONVILLE, FL 32256 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 11391 SQUARE ST, UNIT 2313, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-07 |
Domestic Profit Articles | 1997-06-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State