Search icon

G-SPOT I, INC. - Florida Company Profile

Company Details

Entity Name: G-SPOT I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-SPOT I, 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: 03 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000000111
FEI/EIN Number 593615260

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

Address: 5303 EAST COLONIAL DR, SUITE G, ORLANDO, FL, 32807
Mail Address: 5303 EAST COLONIAL DR, SUITE G, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISH TROY M President 2010 ESTATE CT, ORLANDO, FL, 32807
FISH TROY M Agent 2010 ESTATE CT, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 5303 EAST COLONIAL DR, SUITE G, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2010-02-25 5303 EAST COLONIAL DR, SUITE G, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 2010 ESTATE CT, ORLANDO, FL 32807 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-03 - -
REGISTERED AGENT NAME CHANGED 2003-11-03 FISH, TROY M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001043179 ACTIVE 1000000691343 ORANGE 2015-08-17 2025-12-04 $ 1,729.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000757731 LAPSED 1000000629493 ORANGE 2014-05-29 2024-06-20 $ 467.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000814151 LAPSED 1000000548120 ORANGE 2013-10-24 2024-08-01 $ 945.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
CORAPREIWP 2010-02-25
ANNUAL REPORT 2007-06-04
REINSTATEMENT 2006-01-27
ANNUAL REPORT 2004-04-08
REINSTATEMENT 2003-11-03
ANNUAL REPORT 2002-04-24
REINSTATEMENT 2001-10-18
Name Change 2000-11-02
Domestic Profit 2000-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State