Search icon

G & C YOUNG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: G & C YOUNG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & C YOUNG ENTERPRISES, 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000024903
FEI/EIN Number 593705264

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

Address: 13690 NW HWY 441, ALACHUA, FL, 32616
Mail Address: POBOX 820, ALACHUA, FL, 32616
ZIP code: 32616
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG GEORGE President 105 SE 837TH ST, OLD TOWN, FL, 32680
YOUNG GEORGE Director 105 SE 837TH ST, OLD TOWN, FL, 32680
YOUNG CHARLOTTE Secretary 105 SE 837TH ST, OLD TOWN, FL, 32680
YOUNG CHARLOTTE Treasurer 105 SE 837TH ST, OLD TOWN, FL, 32680
YOUNG CHARLOTTE Director 105 SE 837TH ST, OLD TOWN, FL, 32680
YOUNG GEORGE Agent 105 SE 837TH ST, OLD TOWN, FL, 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G94038000044 SOUTHERN CUSTOM EXPIRED 1994-02-07 2024-12-31 - P.O. BOX 820, ALACHUA, FL, 32616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-19 13690 NW HWY 441, ALACHUA, FL 32616 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 105 SE 837TH ST, OLD TOWN, FL 32680 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 13690 NW HWY 441, ALACHUA, FL 32616 -
REGISTERED AGENT NAME CHANGED 2006-04-24 YOUNG, GEORGE -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State