Search icon

GDC CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: GDC CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GDC CABINETS, 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000135044
FEI/EIN Number 200449892

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

Address: 450 7TH STREET NW, NAPLES, FL, 34120, US
Mail Address: 450 7TH STREET NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYKES GARY S President 450 7TH STREET NW, NAPLES, FL, 34120
DYKES GARY P Agent 450 SEVENTH STREET, NW, NAPLES,, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 450 7TH STREET NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2011-03-20 450 7TH STREET NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2010-01-27 DYKES, GARY PRES -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 450 SEVENTH STREET, NW, NAPLES,, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2017-01-24
Amendment 2016-03-28
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State