Search icon

GBL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GBL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GBL GROUP, 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: 12 Dec 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000115151
FEI/EIN Number 593704255

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

Address: 1535 DAFFODIL CT., NAPLES, FL, 34120
Mail Address: P.O. BOX 112319, NAPLES, FL, 34108
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON DANIELLE Director 1535 DAFFODIL CT., NAPLES, FL, 34120
LARSON GREGORY Director 1535 DAFFODIL CT., NAPLES, FL, 34120
HINSON RICHARD Agent 5425 PARK CENTRAL COURT, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 HINSON, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 5425 PARK CENTRAL COURT, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2007-08-30 1535 DAFFODIL CT., NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000291672 ACTIVE 1000000822126 COLLIER 2019-04-05 2039-04-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000474231 TERMINATED 1000000752032 COLLIER 2017-07-31 2027-08-16 $ 718.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000474223 ACTIVE 1000000752031 COLLIER 2017-07-31 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000291728 TERMINATED 1000000711505 COLLIER 2016-04-26 2026-05-09 $ 950.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14001150878 TERMINATED 1000000639479 COLLIER 2014-09-11 2024-12-17 $ 2,453.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000737113 TERMINATED 1000000627470 COLLIER 2014-05-20 2024-06-17 $ 4,064.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000737105 ACTIVE 1000000627469 COLLIER 2014-05-20 2034-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J14000012673 TERMINATED 1000000557043 COLLIER 2013-12-26 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001804690 TERMINATED 1000000557044 COLLIER 2013-12-03 2023-12-26 $ 329.32 STATE OF FLORIDA0016158
J13000316084 TERMINATED 1000000457449 COLLIER 2013-01-30 2023-02-06 $ 3,608.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2015-10-12
ANNUAL REPORT 2015-08-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-11
Type:
Prog Related
Address:
10054 GULF CENTER DRIVE, FORT MYERS, FL, 33913
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-01-24
Type:
Planned
Address:
1100 CLEVELAND AVE, CLEARWATER, FL, 33755
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-28
Type:
Planned
Address:
738 PINE ISLAND RD., CAPE CORAL, FL, 33991
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-17
Type:
Prog Related
Address:
UNIVERSITY PARKWAY, BRADENTON, FL, 34202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-12
Type:
Prog Related
Address:
995 GOLDEN GATE PARKWAY, NAPLES, FL, 34102
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 348-8866
Add Date:
2006-12-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State