Search icon

GORDON LUNDEEN BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: GORDON LUNDEEN BUILDING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON LUNDEEN BUILDING CONTRACTOR, 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: 01 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000106020
FEI/EIN Number 593752400

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

Address: 409 E. EASY STREET, FORT PIERCE, FL, 34982
Mail Address: 409 E. EASY STREET, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDEEN GORDON President 409 E. EASY STREET, FORT PIERCE, FL, 34982
LUNDEEN REBECCA Secretary 409 E. EASY STREET, FORT PIERCE, FL, 34982
LUNDEEN REBECCA Treasurer 409 E. EASY STREET, FORT PIERCE, FL, 34982
BECHT EDWARD WESQ. Agent 321 S. 2ND STREET, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-04 - -
CHANGE OF MAILING ADDRESS 2014-04-04 409 E. EASY STREET, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 409 E. EASY STREET, FORT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-13 321 S. 2ND STREET, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2005-06-13 BECHT, EDWARD W, ESQ. -
REINSTATEMENT 2005-03-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000079094 TERMINATED 1000000056115 2857 401 2007-07-27 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000318559 ACTIVE 1000000056115 2857 401 2007-07-27 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-20
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
Reg. Agent Change 2005-06-13
REINSTATEMENT 2005-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State