Search icon

G CUBED, INC.

Company Details

Entity Name: G CUBED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000025952
FEI/EIN Number 651083922
Address: 155 BAREFOOT COVE, HYPOLUXO, FL, 33462
Mail Address: 155 BAREFOOT COVE, HYPOLUXO, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
G CUBED 401K PLAN 2023 651260675 2024-06-27 G CUBED INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing GEORGE MASDEA III
Valid signature Filed with authorized/valid electronic signature
G CUBED 401K PLAN 2022 651260675 2023-07-25 G CUBED INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing GEORGE MASDEA III
Valid signature Filed with authorized/valid electronic signature
G CUBED 401K PLAN 2021 651260675 2022-07-05 G CUBED INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing GEORGE MASDEA III
Valid signature Filed with authorized/valid electronic signature
G CUBED 401K PLAN 2020 651260675 2021-07-23 G CUBED INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing GEORGE MASDEA III
Valid signature Filed with authorized/valid electronic signature
G CUBED 401K PLAN 2019 651260675 2020-07-22 G CUBED INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing GEORGE MASDEA III
Valid signature Filed with authorized/valid electronic signature
G CUBED 401K PLAN 2018 651260675 2019-07-30 G CUBED INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing GEORGE MASDEA III
Valid signature Filed with authorized/valid electronic signature
G CUBED, INC. 401(K) PLAN 2017 651260675 2018-09-26 G CUBED INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing WILLIAM A GOETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing TRACI GOETZ
Valid signature Filed with authorized/valid electronic signature
G CUBED 401K PLAN 2017 651260675 2018-09-26 G CUBED INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing WILLIAM A GOETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing TRACI GOETZ
Valid signature Filed with authorized/valid electronic signature
G CUBED, INC. 401(K) PLAN 2017 651260675 2018-09-26 G CUBED INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing WILLIAM A GOETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing TRACI GOETZ
Valid signature Filed with authorized/valid electronic signature
G CUBED, INC. 401(K) PLAN 2017 651260675 2018-09-26 G CUBED INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441222
Sponsor’s telephone number 9046415320
Plan sponsor’s address 10290 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing WILLIAM A GOETZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing TRACI GOETZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GASPARINI GREGOIRE Agent 155 BAREFOOT COVE, HYPOLUXO, FL, 33462

President

Name Role Address
GASPARINI GREGOIRE G President 155 BAREFOOT COVE, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-02-14 No data No data
CHANGE OF MAILING ADDRESS 2006-02-14 155 BAREFOOT COVE, HYPOLUXO, FL 33462 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-06-09 155 BAREFOOT COVE, HYPOLUXO, FL 33462 No data
CANCEL ADM DISS/REV 2004-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2004-06-09 GASPARINI, GREGOIRE No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-09 155 BAREFOOT COVE, HYPOLUXO, FL 33462 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
REINSTATEMENT 2006-02-14
REINSTATEMENT 2004-06-09
ANNUAL REPORT 2002-02-21
Domestic Profit 2001-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State