Search icon

GERALD EZELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GERALD EZELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD EZELL CONSTRUCTION, 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000031753
FEI/EIN Number 202061521

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

Address: 5776 Rivera Drive, Milton, FL, 32583, US
Mail Address: 5776 Riviera Drive, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZELL GERALD A President 5776 Riviera Drive, Milton, FL, 32583
Ezell Kathy C Vice President 5776 Riviera Drive, Milton, FL, 32583
EZELL GERALD ` Agent 5776 Riviera Drive, Milton, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 5776 Rivera Drive, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2014-04-14 5776 Rivera Drive, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 5776 Riviera Drive, Milton, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State