Search icon

GREAT AMERICAN COUNTER TOPS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREAT AMERICAN COUNTER TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT AMERICAN COUNTER TOPS, 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: 27 Sep 2002 (23 years ago)
Date of dissolution: 26 Oct 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: P02000104950
FEI/EIN Number 593782635

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

Address: 1726 SE INDIAN STREET, STUART, FL, 34997, US
Mail Address: 1726 SE INDIAN STREET, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZEL JEROME B President 1641 SE 11TH STREET, STUART, FL, 34996
WEITZEL JEROME B Director 1641 SE 11TH STREET, STUART, FL, 34996
WEITZEL JEROME Agent 1641 SE 11TH STREET, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 1726 SE INDIAN STREET, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2009-02-06 1726 SE INDIAN STREET, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 1641 SE 11TH STREET, STUART, FL 34996 -
REINSTATEMENT 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 WEITZEL, JEROME -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000380514 LAPSED 50-2009-CC014893SBRS PALM BEACH COUNTY 2011-01-25 2016-06-20 $11,564.62 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA. 30084
J09000301936 TERMINATED 1000000037434 02199 1869 2006-11-21 2029-01-28 $ 150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000001506 TERMINATED 1000000037433 02199 1871 2006-11-21 2027-01-03 $ 30,020.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000062025 TERMINATED 1000000037434 02199 1869 2006-11-21 2029-01-22 $ 150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
CORAPVDWN 2009-10-26
Reinstatement 2009-02-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
Reg. Agent Change 2003-04-25
Domestic Profit 2002-09-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State