Search icon

G & M OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: G & M OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M OF JACKSONVILLE, 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: 29 Oct 1987 (37 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: J99455
FEI/EIN Number 592856525

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

Address: 11361 TRADE CT, JACKSONVILLE, FL, 32256, US
Mail Address: 108 Renee Dr, KINGSLAND, GA, 31548, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANBERG CASSANDRA President 108 Renee Dr, KINGSLAND, GA, 31548
AKEL DANIEL D Agent ONE INDEPENDENT DR, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-21 - -
CHANGE OF MAILING ADDRESS 2017-09-14 11361 TRADE CT, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 11361 TRADE CT, JACKSONVILLE, FL 32256 -
PENDING REINSTATEMENT 2012-09-04 - -
REINSTATEMENT 2012-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
Voluntary Dissolution 2018-12-21
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-08-31
ANNUAL REPORT 2009-07-08
ANNUAL REPORT 2008-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State