Search icon

G.C.O. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: G.C.O. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.C.O. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2005 (19 years ago)
Document Number: P05000157292
FEI/EIN Number 203874068

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

Address: 19 WEST MACCLENNY AVE, SUITE 103, MACCLENNY, FL, 32063
Mail Address: P. O. Box 838, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER Charles E Director 19 WEST MACCLENNY AVE, MACCLENNY, FL, 32063
BARBER Charles E President 19 WEST MACCLENNY AVE, MACCLENNY, FL, 32063
Good Christopher J Vice President 1647 Rustling Dr, Fleming Island, FL, 32003
BARBER Charles E Agent 19 W Macclenny Ave, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-26 BARBER, Charles Edward -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 19 W Macclenny Ave, Suite 103, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2013-04-19 19 WEST MACCLENNY AVE, SUITE 103, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 19 WEST MACCLENNY AVE, SUITE 103, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State