Search icon

L. C. GASKINS CONSTRUCTION CO., INC.

Company Details

Entity Name: L. C. GASKINS CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Nov 1977 (47 years ago)
Date of dissolution: 02 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: 550724
FEI/EIN Number 59-1775795
Address: 100 10th Street NE, Suite 100, Charlottesville, VA 22902
Mail Address: 26500 American Dr, Southfield, MI 48034
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.C. GASKINS CONSTRUCTION CO., INC PROFIT SHARING 401(K) PLAN 2009 591775795 2010-10-14 L.C. GASKINS CONSTRUCTION CO., INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 236200
Sponsor’s telephone number 9042606000
Plan sponsor’s address 7016 DAVIS CREEK ROAD, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 591775795
Plan administrator’s name L.C. GASKINS CONSTRUCTION CO., INC
Plan administrator’s address 7016 DAVIS CREEK ROAD, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9042606000

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing KEVIN BRAYE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT Corporation SYSTEM Agent 1200 South Pine Island Road, Plantation, FL 33324

Secretary

Name Role Address
PETERSON KANARY, MARYANN Secretary 26500 AMERICAN DRIVE, SOUTHFIELD, MI 48034

Treasurer

Name Role Address
KRECZMER, SONI Treasurer 300 WEST PRATT ST, SUITE 310, BALTIMORE, MD 21201

Director

Name Role Address
Kanary, MaryAnn Peterson Director 26500 American Dr, Southfield, MI 48034

Assistant Secretary

Name Role Address
Netschke, George A Assistant Secretary 26500 American Dr, Southfield, MI 48034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-02 No data No data
CHANGE OF MAILING ADDRESS 2022-11-02 100 10th Street NE, Suite 100, Charlottesville, VA 22902 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 CT Corporation SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-12 100 10th Street NE, Suite 100, Charlottesville, VA 22902 No data
NAME CHANGE AMENDMENT 1990-03-28 L. C. GASKINS CONSTRUCTION CO., INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-02
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State