Search icon

G & K ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: G & K ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & K ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1968 (57 years ago)
Date of dissolution: 07 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: 332580
FEI/EIN Number 591218716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4205 Ortega Blvd., JACKSONVILLE, FL, 32210, US
Mail Address: 4205 Ortega Blvd., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADISON BAKER W President 4205 Ortega Blvd., JACKSONVILLE, FL, 32210
MADISON BAKER W Vice President 4205 Ortega Blvd., JACKSONVILLE, FL, 32210
MADISON BAKER W Agent 4205 Ortega Blvd., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 4205 Ortega Blvd., JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2014-04-16 4205 Ortega Blvd., JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 4205 Ortega Blvd., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2009-02-09 MADISON, BAKER W -

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State