Search icon

G & F RENOVATIONS, INC - Florida Company Profile

Company Details

Entity Name: G & F RENOVATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & F RENOVATIONS, 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P06000025588
FEI/EIN Number 463355467

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

Address: 312 Northstar Court, Sanford, FL, 32771, US
Mail Address: 312 North Star Ct, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL STEPHEN Agent 1572 SHADOWMOSS CIR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-24 - -
CHANGE OF MAILING ADDRESS 2015-02-18 312 Northstar Court, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1572 SHADOWMOSS CIR, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 312 Northstar Court, Sanford, FL 32771 -
AMENDMENT AND NAME CHANGE 2013-08-13 G & F RENOVATIONS, INC -
REINSTATEMENT 2013-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2022-03-04
VOLUNTARY DISSOLUTION 2017-03-24
ANNUAL REPORT 2016-05-05
AMENDED ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-08-15
Amendment and Name Change 2013-08-13
REINSTATEMENT 2013-08-12
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State