Entity Name: | GARY'S MOBILE HOME REPAIR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY'S MOBILE HOME REPAIR SERVICES, 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: | 05 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000126667 |
FEI/EIN Number |
200383384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 461 SW LAMBOY CIRCLE, LAKE CITY, FL, 32024, US |
Mail Address: | 461 SW LAMBOY CIRCLE, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C. SHA`RON JAMES | Agent | 2629 BLAIR STONE ROAD, TALLAHASSEE, FL, 32301 |
DECKER GARY W | President | 461 SW LAMBOY CIRCLE, LAKE CITY, FL, 32024 |
DECKER PAMELA L | Vice President | 461 SW LAMBOY CIRCLE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 461 SW LAMBOY CIRCLE, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 461 SW LAMBOY CIRCLE, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State