Search icon

THOMAS GANNON WELDING & FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS GANNON WELDING & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS GANNON WELDING & FABRICATION, 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000090462
FEI/EIN Number 593674062

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

Address: 965 CANDLELIGHT BLVD, 106, BROOKSVILLE, FL, 34601
Mail Address: 965 CANDLELIGHT BLVD, 106, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANNON THOMAS I Secretary 965 CANDLELIGHT BLVD APT 106, BROOKSVILLE, FL, 34601
GANNON THOMAS I Treasurer 965 CANDLELIGHT BLVD APT 106, BROOKSVILLE, FL, 34601
GANNON THOMAS I Director 965 CANDLELIGHT BLVD APT 106, BROOKSVILLE, FL, 34601
MCKINNEY PAMELA R Agent 15489 CORTEZ BLVD, BROOKSVILLE, FL, 34613
GANNON THOMAS I President 965 CANDLELIGHT BLVD APT 106, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 965 CANDLELIGHT BLVD, 106, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2005-04-27 965 CANDLELIGHT BLVD, 106, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 15489 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2001-03-16 MCKINNEY, PAMELA R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000067246 ACTIVE 1000000065695 HERNANDO 2007-11-19 2030-02-15 $ 3,073.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000277678 LAPSED H-0027-SP-2006-001257 HERNANDO CO. 5TH CIRCUIT 2006-11-22 2011-12-04 $3556.27 ASHLEY ALUMINUM LLC, 5120 WEST CLIFTON STREET, TAMPA, FL 33634
J06900016470 LAPSED 16-2006-SC-2232 CTY CRT DUVAL CTY 2006-10-23 2011-11-07 $8628.22 RING POWER CORPORATION, P.O. BOX 45022, JACKSONVILLE, FL 32232-5022

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-16
Domestic Profit 2000-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State