Search icon

G & B HOLDINGS U.S., INC. - Florida Company Profile

Company Details

Entity Name: G & B HOLDINGS U.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & B HOLDINGS U.S., 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: 03 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000065040
FEI/EIN Number 202764563

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

Address: 176 BROADMOOR LANE, ROTONDA WEST, FL, 33947, US
Mail Address: 176 BROADMOOR LANE, ROTONDA WEST, FL, 33947, US
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAY GRAHAM J President 176 BROADMOOR LANE, ROTONDA WEST, FL, 33947
BLAY BERNADETTE A Director 176 BROADMOOR LANE, ROTONDA WEST, FL, 33947
BLAY BERNADETTE A Agent 176 BROADMOOR LN, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 BLAY, BERNADETTE AMRS -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 176 BROADMOOR LN, ROTONDA WEST, FL 33947 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000208628 TERMINATED 1000000581829 LEON 2014-02-07 2034-02-13 $ 16,108.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000208636 TERMINATED 1000000581830 LEON 2014-02-07 2034-02-13 $ 11,061.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001640086 TERMINATED 1000000544722 CHARLOTTE 2013-10-09 2033-11-07 $ 5,479.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000718461 TERMINATED 1000000487969 LEON 2013-04-05 2033-04-11 $ 120,643.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000694068 ACTIVE 1000000363623 LEON 2013-04-05 2033-04-11 $ 11,459.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-21
Domestic Profit 2005-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State