Search icon

W. O. GREGORY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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