Search icon

GUY GANZER ENTERPRISES, INC.

Company Details

Entity Name: GUY GANZER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Nov 1998 (26 years ago)
Document Number: P98000055545
FEI/EIN Number 593519229
Address: 4995 N. US HWY #1, COCOA, FL, 32927
Mail Address: P.O. BOX 541018, MERRITT ISLAND, FL, 32954-1018, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GANZER GERALD J Agent 4340 S. Washington Avenue, Titusville, FL, 32780

President

Name Role Address
GANZER GERALD J President 4340 S. Washington Avenue, Titusville, FL, 32780

Vice President

Name Role Address
GANZER Cheryl A Vice President 4340 S. Washington Avenue, Titusville, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07250700091 EXECUTIVE HOMES ACTIVE 2007-09-07 2027-12-31 No data PO BOX 541018, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 4340 S. Washington Avenue, Titusville, FL 32780 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 4995 N. US HWY #1, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2008-01-09 GANZER, GERALD JPRES No data
CHANGE OF MAILING ADDRESS 2001-01-24 4995 N. US HWY #1, COCOA, FL 32927 No data
NAME CHANGE AMENDMENT 1998-11-05 GUY GANZER ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State