Search icon

G & C SUPPLY CO., INC.

Company Details

Entity Name: G & C SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Dec 1996 (28 years ago)
Document Number: F96000006375
FEI/EIN Number 620912993
Address: 1105 State Route 77, Atwood, TN, 38220-0459, US
Mail Address: P.O. Box 459, Atwood, TN, 38220-0459, US
Place of Formation: TENNESSEE

Agent

Name Role Address
HOLLEY BEN L Agent 154 HICKORY AVE., CRESTVIEW, FL, 32536

Chairman

Name Role Address
HALFORD JAMES RJr. Chairman 300 LAKESIDE LANE, TREZEVANT, TN, 38258

President

Name Role Address
HALFORD JAMES RJr. President 300 LAKESIDE LANE, TREZEVANT, TN, 38258

Director

Name Role Address
HALFORD JAMES RJr. Director 300 LAKESIDE LANE, TREZEVANT, TN, 38258
BURTON GINA G Director P.O. Box 459, Atwood, TN, 382200459
DOWDY PAMELA G Director 1000 OLD TREZEVANT RD, TREZEVANT, TN, 38258
MCCLAIN GREGORY MJr. Director 330 JOHNSON ST., TREZEVANT, TN, 38258

Secretary

Name Role Address
BURTON GINA G Secretary P.O. Box 459, Atwood, TN, 382200459

Treasurer

Name Role Address
BURTON GINA G Treasurer P.O. Box 459, Atwood, TN, 382200459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 1105 State Route 77, Atwood, TN 38220-0459 No data
CHANGE OF MAILING ADDRESS 2024-02-18 1105 State Route 77, Atwood, TN 38220-0459 No data
REGISTERED AGENT NAME CHANGED 2024-02-18 HOLLEY, BEN L. No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State