Search icon

GM & SON, INC. - Florida Company Profile

Company Details

Entity Name: GM & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM & SON, 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 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000146979
FEI/EIN Number 200459997

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

Address: 4050 TUCKER AVE., ST. CLOUD, FL, 34772
Mail Address: 4050 TUCKER AVE., ST. CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENY GREGORY S Director 4050 TUCKER AVE., ST. CLOUD, FL, 34772
MATHENY CHEYNE K Director 4050 TUCKER AVE., ST. CLOUD, FL, 34772
MATHENY GREGORY S Agent 4050 TUCKER AVE., ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001064337 LAPSED 1000000503089 OSCEOLA 2013-05-14 2023-06-07 $ 1,274.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001079998 TERMINATED 1000000326741 OSCEOLA 2012-11-20 2022-12-28 $ 362.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-02-16
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-04-30
REINSTATEMENT 2005-02-07
Domestic Profit 2003-12-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State