Entity Name: | W. O. GREGORY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W. O. GREGORY 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: | 17 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P05000114904 |
FEI/EIN Number |
203323913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 NE Dixie Hwy, Suite # A7, Stuart, FL, 34994, US |
Mail Address: | 50 NE Dixie Hwy, Suite # A7, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHIGHAM GREGORY K | President | 5810 HICKORY DRIVE, FORT PIERCE, FL, 34982 |
Bauer Lisa M | Exec | 50 NE Dixie Hwy, Stuart, FL, 34994 |
WHIGHAM GREGORY K | Agent | 50 NE Dixie Hwy, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122050 | ALL FLORIDA WIND MITIGATION RETROFITS | EXPIRED | 2019-11-13 | 2024-12-31 | - | 320 E PRIMA VISTA BLVD, PORT ST. LUCIE, FL, 34983 |
G13000047335 | 2 BOYS CONSTRUCTION & SCREENING | EXPIRED | 2013-05-18 | 2018-12-31 | - | 7802 BELLEAIR AVENUE, FORT PIERCE, FL, 34951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 50 NE Dixie Hwy, Suite # A7, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 50 NE Dixie Hwy, Suite # A7, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 50 NE Dixie Hwy, Suite # A7, Stuart, FL 34994 | - |
REINSTATEMENT | 2019-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | WHIGHAM, GREGORY K | - |
REINSTATEMENT | 2015-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-04-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000302905 | ACTIVE | 1000000712387 | INDIAN RIV | 2016-05-04 | 2026-05-12 | $ 1,715.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000813423 | LAPSED | 1000000242892 | ST LUCIE | 2011-12-05 | 2021-12-14 | $ 1,241.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J08900015089 | LAPSED | CC082814MB | PALM BEACH CTY CIV | 2008-07-29 | 2013-08-26 | $17449.22 | TOWN & COUNTRY INDUSTRIES, 400 WEST MCNAB ROAD, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-18 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-01-14 |
REINSTATEMENT | 2013-04-12 |
REINSTATEMENT | 2009-05-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State