Search icon

L & G CONCESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: L & G CONCESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G CONCESSIONS, 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: 02 Apr 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L61559
FEI/EIN Number 593005133

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

Address: 7326 GIBSONTON DRIVE, GIBSONTON, FL, 33534
Mail Address: 7326 GIBSONTON DRIVE, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEAL, GARY Vice President 7326 GIBSONTON DRIVE, GIBSONTON, FL, 33534
MCNEAL, GARY President 7326 GIBSONTON DRIVE, GIBSONTON, FL, 33534
MCNEAL JILL F Agent 8903 RIVERLACHEN WAY, RIVERVIEW, FL, 33578
MCNEAL JILL FAYE President 7326 GIBSONTON DRIVE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 MCNEAL, JILL FPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 8903 RIVERLACHEN WAY, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-18 7326 GIBSONTON DRIVE, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 1991-07-18 7326 GIBSONTON DRIVE, GIBSONTON, FL 33534 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000725478 ACTIVE 1000000238669 HILLSBOROU 2011-10-26 2031-11-02 $ 420.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000641667 ACTIVE 1000000234106 HILLSBOROU 2011-09-23 2031-09-28 $ 522.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000641675 LAPSED 1000000234107 HILLSBOROU 2011-09-23 2021-09-28 $ 401.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000387204 ACTIVE 1000000219589 HILLSBOROU 2011-06-14 2031-06-22 $ 1,533.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000176359 LAPSED 1000000208017 HILLSBOROU 2011-03-15 2021-03-23 $ 400.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000176326 ACTIVE 1000000208012 HILLSBOROU 2011-03-15 2031-03-23 $ 3,765.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001063921 LAPSED 1000000187310 HILLSBOROU 2010-09-27 2020-11-19 $ 970.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000918679 ACTIVE 1000000187315 HILLSBOROU 2010-09-10 2030-09-15 $ 1,319.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000262425 TERMINATED 1000000145607 HILLSBOROU 2009-10-29 2030-02-16 $ 460.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-08-23
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State