Search icon

G & C BEER BARN, INC. - Florida Company Profile

Company Details

Entity Name: G & C BEER BARN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & C BEER BARN, 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: 11 Dec 2002 (22 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: P02000130354
FEI/EIN Number 421564222

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

Address: 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064, US
Mail Address: 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTICCHIO THOMAS R Director 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064
COTICCHIO THOMAS R President 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064
ROSADO GINA Secretary 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064
COTICCHIO THOMAS Agent 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033774 AMERICAN DOG FOOD TRUCK EXPIRED 2016-04-03 2021-12-31 - 1501 NE 34TH COURT, POMPANO BEACH, FL, 33064
G13000038921 HOOK SPORTSWEAR EXPIRED 2013-04-23 2018-12-31 - 4223 SW 64 AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-22 1501 NE 34TH COURT, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 1501 NE 34TH COURT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-07-31 COTICCHIO, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2003-07-31 1501 NE 34TH COURT, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-06-18
REINSTATEMENT 2012-12-04
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State