Entity Name: | G.C.P. TREASURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P98000064993 |
FEI/EIN Number | 650871629 |
Address: | 4017 23RD. AVENUE S.W., NAPLES, FL, 34116 |
Mail Address: | 871 16TH STREET NE, NAPLES, FL, 34120 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERLOWIN GLORIA | Agent | 871 16TH STREET NE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
PERLOWIN GLORIA | President | 4017 23 AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 4017 23RD. AVENUE S.W., NAPLES, FL 34116 | No data |
CANCEL ADM DISS/REV | 2004-11-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-11-16 | 4017 23RD. AVENUE S.W., NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-11-16 | 871 16TH STREET NE, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000462037 | TERMINATED | 1000000457430 | COLLIER | 2013-02-04 | 2033-02-20 | $ 770.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-05-04 |
REINSTATEMENT | 2004-11-16 |
ANNUAL REPORT | 1999-04-29 |
Domestic Profit | 1998-07-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State