Entity Name: | GKG CONSTRUCTION AND PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GKG CONSTRUCTION AND PLUMBING, 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: | 19 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | P03000135912 |
FEI/EIN Number |
200508492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29141 US Hwy. 19 N. Lot 16, Clearwater, FL, 33761, US |
Mail Address: | 29141 US Hwy. 19 N Lot 16, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARRIGAN GEORGE | President | 29141 US Hwy 19 N Lot16, Clearwater, FL, 33761 |
GARRIGAN GEORGE | Agent | 29141 US Hwy. 19 N. Lot 16, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-16 | 29141 US Hwy. 19 N. Lot 16, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-16 | 29141 US Hwy. 19 N. Lot 16, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2019-03-16 | 29141 US Hwy. 19 N. Lot 16, Clearwater, FL 33761 | - |
REINSTATEMENT | 2014-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-17 | GARRIGAN, GEORGE | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State