Entity Name: | GAY'S QUALITY FLOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAY'S QUALITY FLOORS, 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: | 21 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Oct 2009 (16 years ago) |
Document Number: | P03000138157 |
FEI/EIN Number |
542134153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5402 Houston Dr., LAKELAND, FL, 33809, US |
Mail Address: | 5402 Houston Dr., LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY TERRY S | President | 5402 HOUSTON DRIVE, LAKELAND, FL, 33809 |
GAY JANE C | Secretary | 211 LAKE GIBSON LANE, LAKELAND, FL, 33809 |
GAY TERRY S | Agent | 5402 Houston Dr., LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-13 | GAY, TERRY SCOTT | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 5402 Houston Dr., LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 5402 Houston Dr., LAKELAND, FL 33809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-11 | 5402 Houston Dr., LAKELAND, FL 33809 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State