Search icon

G-COMPONENTS, INC. - Florida Company Profile

Company Details

Entity Name: G-COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-COMPONENTS, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000036827
FEI/EIN Number 593717398

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

Address: 7724 BARRY CT., SEMINOLE, FL, 33772
Mail Address: 7724 BARRY CT., SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARREY GREG Agent 10843 TEMPLE AVE, SEMINOLE, FL, 33772
FARREY GREG President 10843 TEMPLE AVE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-08-20 7724 BARRY CT., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2010-08-20 7724 BARRY CT., SEMINOLE, FL 33772 -
PENDING REINSTATEMENT 2010-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-05-22 - -
REGISTERED AGENT NAME CHANGED 2006-05-22 FARREY, GREG -
REGISTERED AGENT ADDRESS CHANGED 2006-05-22 10843 TEMPLE AVE, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000809385 ACTIVE 1000000488784 PINELLAS 2013-04-15 2033-04-24 $ 3,502.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000547886 LAPSED 1000000477387 PINELLAS 2013-02-27 2023-03-06 $ 783.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ADDRESS CHANGE 2010-08-20
REINSTATEMENT 2006-05-22
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State