Search icon

G-SHOP, INC. - Florida Company Profile

Company Details

Entity Name: G-SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-SHOP, 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: 30 Apr 1982 (43 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F80283
FEI/EIN Number 592249620

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

Address: 862 JOHN SIMS PKWY W, NICEVILLE, FL, 32578, US
Mail Address: 4516 HWY 20 EAST, #202, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALINSKY GARY A President 4516 E Highway 20 E 202, NICEVILLE, FL, 32578
BALINSKY ALEX Director 4516 HWY 20 E 202, NICEVILLE, FL, 32578
BALINSKY GARY A Agent 4516 E Highway 20 E 202, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151349 AMB ORIGINAL PUBLISHING ACTIVE 2020-11-29 2025-12-31 - 4516 HWY 20 E 202, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4516 E Highway 20 E 202, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 862 JOHN SIMS PKWY W, NICEVILLE, FL 32578 -
AMENDMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2001-03-12 862 JOHN SIMS PKWY W, NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 1999-04-20 G-SHOP, INC. -
REGISTERED AGENT NAME CHANGED 1997-08-22 BALINSKY, GARY A -
NAME CHANGE AMENDMENT 1986-01-15 GLORIA'S SHOPPE, INC. -

Documents

Name Date
ANNUAL REPORT 2020-03-17
Amendment 2019-10-28
ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State