Search icon

GACK PRINTING INC. - Florida Company Profile

Company Details

Entity Name: GACK PRINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GACK PRINTING 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: 31 Dec 1984 (40 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: H36157
FEI/EIN Number 592485432

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

Address: 181 OXFORD RD., #101, FERN PARK, FL, 32730
Mail Address: 181 OXFORD RD., #101, FERN PARK, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN C GACKENBACK President 625 MIMOSA TERR, SANFORD, FL, 32773
JOHN C GACKENBACK Agent 625 MIMOSA TERR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1998-02-04 JOHN C GACKENBACK -
REGISTERED AGENT ADDRESS CHANGED 1998-02-04 625 MIMOSA TERR, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-17 181 OXFORD RD., #101, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 1992-02-17 181 OXFORD RD., #101, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State