Search icon

GIDS BAY HUNTING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: GIDS BAY HUNTING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIDS BAY HUNTING CLUB, 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: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000069361
FEI/EIN Number 593717890

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

Address: 3759 RANDALL ROAD, GREEN COVE SPRINGS, FL, 32043
Mail Address: 3759 RANDALL ROAD, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER DAVID President 1945 EATON ROAD, GREEN COVE SPRINGS, FL, 32043
HALL JOEY Vice President RT. 1 BOX 8210, PALATKA, FL, 32177
BEASLEY GEORGE Secretary 3759 RANDALL RD., GREEN COVE SPRINGS, FL, 32043
BEASLEY GEORGE Treasurer 3759 RANDALL RD., GREEN COVE SPRINGS, FL, 32043
BEASLEY GEORGE Agent 3759 RANDALL ROAD, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State