Search icon

G & V DISTRIBUTION CORP - Florida Company Profile

Company Details

Entity Name: G & V DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & V DISTRIBUTION CORP 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: 05 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: P06000089446
FEI/EIN Number 263733946

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

Address: 122 STONE GABLE CIRCLE, WINTER SPRING, FL, 32708, US
Mail Address: 122 STONE GABLE CIR, winter springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gomez ruben d President 122 STONE GABLE CIR, winter springs, FL, 32708
Velasco Martha P Secretary 122 STONE GABLE CIR, winter springs, FL, 32708
GOMEZ RUBEN D Agent 122 STONE GABLE CIR, winter springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 GOMEZ, RUBEN D -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 122 STONE GABLE CIR, winter springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 122 STONE GABLE CIRCLE, WINTER SPRING, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-03-08 122 STONE GABLE CIRCLE, WINTER SPRING, FL 32708 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State