Search icon

GUM SLOUGH LAND CORPORATION - Florida Company Profile

Company Details

Entity Name: GUM SLOUGH LAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUM SLOUGH LAND CORPORATION 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: 07 Sep 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M98505
FEI/EIN Number 592919188

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

Address: 303 ASHLEY ROAD, GREENVILLE, FL, 32331, US
Mail Address: 303 ASHLEY ROAD., GREENVILLE, FL, 32331, US
ZIP code: 32331
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD FRANCESCA President 303 ASHLEY RD., GREENVILLE, FL, 32331
ARNOLD FRANCESCA Agent 303 ASHLEY ROAD., GREENVILLE, FL, 32331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 303 ASHLEY ROAD., GREENVILLE, FL 32331 -
CHANGE OF MAILING ADDRESS 2008-04-29 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 303 ASHLEY ROAD, GREENVILLE, FL 32331 -
REGISTERED AGENT NAME CHANGED 2004-03-18 ARNOLD, FRANCESCA -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State