Search icon

G & S CONSTRUCTION & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: G & S CONSTRUCTION & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S CONSTRUCTION & COMPANY, 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: 12 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000154885
FEI/EIN Number 830413049

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

Address: 3755 11TH ST, MICCO, FL, 32976
Mail Address: 3755 11TH ST, MICCO, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGUERE RICHARD R President 3755 11TH ST, MICCO, FL, 32976
SMITH RONALD H Vice President 9089 CENTRAL AVE, MICCO, FL, 32976
SMITH RONALD H Secretary 9089 CENTRAL AVE, MICCO, FL, 32976
MARY F. GIGUERE Treasurer 3755 11TH STREET, MICCO, FL, 32976
GIGUERE RICHARD R Agent 3755 11TH ST, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 3755 11TH ST, MICCO, FL 32976 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-29 3755 11TH ST, MICCO, FL 32976 -
REGISTERED AGENT NAME CHANGED 2006-02-12 GIGUERE, RICHARD RPRES -

Documents

Name Date
ANNUAL REPORT 2008-06-07
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State