Search icon

G & M CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G & M CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M CONSTRUCTION SERVICES, 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: 24 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P00000071672
FEI/EIN Number 593661269

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

Address: 317 W JAMES AVE, APOPKA, FL, 32712, US
Mail Address: PO BOX 2316, WINTER PARK, FL, 32789, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGES GARY W Director 317 W JAMES AVE, APOPKA, FL, 32713
BRIDGES GARY W President 317 W JAMES AVE, APOPKA, FL, 32713
BRIDGES GARY W Agent 317 W James Ave, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 317 W JAMES AVE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 317 W James Ave, Apopka, FL 32712 -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 BRIDGES, GARY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-10 317 W JAMES AVE, APOPKA, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-06
REINSTATEMENT 2016-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State