Search icon

G & T INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: G & T INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & T INVESTMENTS, 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: 14 Aug 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: J87850
FEI/EIN Number 592836135

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

Address: 305 OHIO AVENUE, LYNN HAVEN, FL, 32444
Mail Address: 305 OHIO AVENUE, LYNN HAVEN, FL, 32444
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES GEORGE M President 908 PITTS AVE., PANAMA CITY, FL, 32404
HUGHES GEORGE M Director 908 PITTS AVE., PANAMA CITY, FL, 32404
MCCRORY SYLVIA J Secretary 416 TENNESSEE AVE., LYNN HAVEN, FL, 32444
MCCRORY SYLVIA J Treasurer 416 TENNESSEE AVE., LYNN HAVEN, FL, 32444
HUGHES GEORGE M Agent 305 OHIO AVE, LYNN HAVEN, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900253 GULF COAST REALTY EXPIRED 2008-10-06 2013-12-31 - 305 OHIO AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-01-13 HUGHES, GEORGE M -
REGISTERED AGENT ADDRESS CHANGED 1991-06-25 305 OHIO AVE, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-20 305 OHIO AVENUE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 1990-02-20 305 OHIO AVENUE, LYNN HAVEN, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State