Search icon

GAIL LECRANN, INC. - Florida Company Profile

Company Details

Entity Name: GAIL LECRANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAIL LECRANN, 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: 06 Jan 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K57665
FEI/EIN Number 592928504

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

Address: 425 POVERTY BRANCH ROAD, BARNARDSVILLE, NC, 28709, US
Mail Address: 425 POVERTY BRANCH ROAD, BARNARDSVILLE, NC, 28709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECRANN GAIL President 425 POVERTY BRANCH ROAD, BARNARDSVILLE, NC, 28709
CHENETTE MARY A Agent 3415 EAST SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 425 POVERTY BRANCH ROAD, BARNARDSVILLE, NC 28709 -
CHANGE OF MAILING ADDRESS 2011-01-28 425 POVERTY BRANCH ROAD, BARNARDSVILLE, NC 28709 -
REGISTERED AGENT NAME CHANGED 2011-01-28 CHENETTE, MARY A -
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 3415 EAST SILVER SPRINGS BLVD., OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State