Search icon

G & S CONCRETE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: G & S CONCRETE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & S CONCRETE 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: 20 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P05000129328
FEI/EIN Number 203495044

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

Address: 14404 AMY LANE, HUDSON, FL, 34669
Mail Address: 14404 AMY LANE, HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIZEMORE GARY WSR. Director 14404 AMY LANE, HUDSON, FL, 34669
SIZEMORE GARY WSR. President 14404 AMY LANE, HUDSON, FL, 34669
SIZEMORE GARY WSR. Secretary 14404 AMY LANE, HUDSON, FL, 34669
SIZEMORE GARY WSR. Treasurer 14404 AMY LANE, HUDSON, FL, 34669
SIZEMORE GARY WSR. Agent 14404 AMY LANE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-07-08 SIZEMORE, GARY W, SR. -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State