Search icon

G.C. TRUAX, INC. - Florida Company Profile

Company Details

Entity Name: G.C. TRUAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C. TRUAX, 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 Jun 1989 (36 years ago)
Date of dissolution: 17 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: K95398
FEI/EIN Number 592952867

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

Address: 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL, 33611, US
Mail Address: 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUAX GREG President 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL, 33611
TRUAX GREG Director 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL, 33611
TRUAX GREG Agent 3012 W. VILLA ROSA PARK, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-25 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2004-05-25 3012 VILLA ROSA PARK, SUITE A, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-25 3012 W. VILLA ROSA PARK, SUITE A, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 1995-05-01 TRUAX, GREG -
NAME CHANGE AMENDMENT 1993-09-22 G.C. TRUAX, INC. -

Documents

Name Date
Voluntary Dissolution 2009-12-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State