Entity Name: | G.C.T. HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.C.T. HOMES, 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: | 17 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000169033 |
FEI/EIN Number |
202060539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10807 Taco Way, Riverview, FL, 33569, US |
Address: | 10807 Taco Way, Dover, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS GEORGE M | President | 10807 Taco Wayr, Riverview, FL, 33569 |
Thomas Charlene | Officer | 10807 Taco Way, Riverview, FL, 33569 |
THOMAS GEORGE M | Agent | 10807 Taco Way, Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062505 | THOMAS'S VINYL PLANK FLOORING INC. | EXPIRED | 2019-05-29 | 2024-12-31 | - | 10935 JUAREZ DR., RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 10807 Taco Way, Dover, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 10807 Taco Way, Dover, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 10807 Taco Way, Riverview, FL 33569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
AMENDED ANNUAL REPORT | 2017-07-13 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State