Search icon

GX, INC. - Florida Company Profile

Company Details

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

GX, 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: 02 Oct 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000095827
FEI/EIN Number 593748293

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

Mail Address: PO BOX 7198, DAYTONA BEACH, FL, 32116
Address: 2010 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON JODI L Agent 1164 KEY LARGO CIRCLE, PORT ORANGE, FL, 32128
TOMLINSON JODI L President 1164 KEY LARGO CIRCLE, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046547 DEAD END KIDS EXPIRED 2013-05-16 2018-12-31 - PO BOX 7198, DAYTONA BEACH, FL, 32116
G08277700022 STAY FAST EXPIRED 2008-10-03 2013-12-31 - 114 MARIE DRIVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-17 1164 KEY LARGO CIRCLE, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2011-07-22 2010 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 2010 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2005-01-19 TOMLINSON, JODI L -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State