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