Entity Name: | G & L CUSTOM MARBLE & TILE INSTALLATIONS OF MIDDLEBURG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & L CUSTOM MARBLE & TILE INSTALLATIONS OF MIDDLEBURG, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | P03000061137 |
FEI/EIN Number |
161671750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
Mail Address: | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKETT GARY | President | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
PICKETT GARY | Treasurer | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
PICKETT GARY | Director | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
NEMEC LINDA | Vice President | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
NEMEC LINDA | Secretary | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
NEMEC LINDA | Director | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
PICKETT GARY | Agent | 4989 WINDMILL COURT, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | PICKETT, GARY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State