Search icon

G&C FARM AGENTS INC.

Company Details

Entity Name: G&C FARM AGENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000056866
FEI/EIN Number 593545409
Address: 3960 W SILVER SPGS BLVD, OCALA, FL, 34482, US
Mail Address: 3960 W SILVER SPGS BLVD, OCALA, FL, 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CRANDON CATHERINE Agent 3960 W SILVER SPGS BLVD, OCALA, FL, 34482

President

Name Role Address
MILLS WINDELL President 3960 W. SILVER SPRGS BLVD., OCALA, FL, 34482

ASP

Name Role Address
MILLER GLEN ASP 3960 W. SILVER SPRGS BLVD., OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045876 FAB 40 MOTORS EXPIRED 2011-05-12 2016-12-31 No data 3960 WEST SILVER SPRINGS BLVD, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3960 W SILVER SPGS BLVD, OCALA, FL 34482 No data
REGISTERED AGENT NAME CHANGED 2012-04-23 CRANDON, CATHERINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 3960 W SILVER SPGS BLVD, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2002-10-25 3960 W SILVER SPGS BLVD, OCALA, FL 34482 No data
AMENDMENT 1998-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State