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