Search icon

GAINCO CONCRETE SERVICE OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: GAINCO CONCRETE SERVICE OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINCO CONCRETE SERVICE OF POLK COUNTY, 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: 27 Aug 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F97166
FEI/EIN Number 592215550

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

Address: 4798 S. FLORIDA AVE, #190, LAKELAND, FL, 33813, US
Mail Address: P.O. BOX 515, KATHLEEN, FL, 33849-0515, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINOUS, JOHN M. President 2733 OAKLAND AVE, LAKELAND, FL
GAINOUS, JOHN M. Director 2733 OAKLAND AVE, LAKELAND, FL
GAINOUS, JOHN M. Agent 2733 OAKLAND AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 4798 S. FLORIDA AVE, #190, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1998-04-24 4798 S. FLORIDA AVE, #190, LAKELAND, FL 33813 -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1990-04-09 GAINOUS, JOHN M. -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State