Search icon

G & L DIE CUTTING & FINISHING, CORP. - Florida Company Profile

Company Details

Entity Name: G & L DIE CUTTING & FINISHING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & L DIE CUTTING & FINISHING, CORP. 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000122647
FEI/EIN Number 571153867

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

Address: 2741-43 WEST 78 STREET, HIALEAH, FL, 33016
Mail Address: 625 S.W. 29 ROAD, MIAMI, FL, 33129
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA GILBERTO R President 2741 W 78 STREET, HIALEAH, FL, 33016
ACOSTA LIZETTE Chief Financial Officer 2741 W 78 STREET, HIALEAH, FL, 33016
ACOSTA LIZETTE Agent 625 SW 29 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-14 625 SW 29 ROAD, MIAMI, FL 33129 -
AMENDMENT 2006-07-14 - -
REGISTERED AGENT NAME CHANGED 2006-07-14 ACOSTA, LIZETTE -
AMENDMENT 2005-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 2741-43 WEST 78 STREET, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-02-27 - -
CHANGE OF MAILING ADDRESS 2003-02-27 2741-43 WEST 78 STREET, HIALEAH, FL 33016 -

Documents

Name Date
Reg. Agent Change 2006-07-14
Amendment 2006-07-14
ANNUAL REPORT 2006-05-09
Amendment 2005-06-02
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-21
Amendment 2003-02-27
Domestic Profit 2002-11-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State