Search icon

G & H CUSTOM TRIM, INC. - Florida Company Profile

Company Details

Entity Name: G & H CUSTOM TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & H CUSTOM TRIM, 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000016265
FEI/EIN Number 371483925

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

Address: 129 COOLWATER AVENUE, Satsuma, FL, 32189, US
Mail Address: 129 COOLWATER AVENUE, Satsuma, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robert Gilmore Robert J President 129 COOLWATER AVENUE, Satsuma, FL, 32189
Gilmore Robert J Agent 129 COOLWATER AVENUE, Satsuma, FL, 32189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 129 COOLWATER AVENUE, Satsuma, FL 32189 -
CHANGE OF MAILING ADDRESS 2022-01-30 129 COOLWATER AVENUE, Satsuma, FL 32189 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 129 COOLWATER AVENUE, Satsuma, FL 32189 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Gilmore, Robert Jay -
AMENDMENT 2004-02-12 - -

Documents

Name Date
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State