Search icon

G & R LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: G & R LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & R LAND DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 1989 (36 years ago)
Document Number: K81455
FEI/EIN Number 650116655

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

Address: 4888 North Kings Highway, P.O 406, Fort Pierce, FL, 34951, US
Mail Address: 4888 North Kings Highway, P.O 406, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamm Jonathan L Agent 4888 North Kings Highway, Fort Pierce, FL, 34951
HAMM, GARY L. Treasurer 6210 RUSSAKIS ROAD, FORT PIERCE, FL, 34951
HAMM, GARY L. Director 6210 RUSSAKIS ROAD, FORT PIERCE, FL, 34951
HAMM, GARY L. President 6210 RUSSAKIS ROAD, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4888 North Kings Highway, P.O 406, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2021-04-29 4888 North Kings Highway, P.O 406, Fort Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4888 North Kings Highway, P.O 406, Fort Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2020-05-28 Hamm, Jonathan Lee -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State