Search icon

ERNEST DEWITT GAY, INC. - Florida Company Profile

Company Details

Entity Name: ERNEST DEWITT GAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNEST DEWITT GAY, 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: 19 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000095193
FEI/EIN Number 205239209

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

Address: 2600 Endsley Road, Brooksville, FL, 34604, US
Mail Address: PO BOX 10364, BROOKSVILLE, FL, 34603
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY ERNEST Director PO Box 10364, BROOKSVILLE, FL, 34603
GAY GAY Agent 2600 Endsley Road, Brooksville, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108490 PROFESSIONAL STANDARD FOUNDATION SOLUTIONS EXPIRED 2014-10-27 2019-12-31 - PO BOX 10364, BROOKSVILLE, FL, 34603
G13000125105 PAVE ALL EXPIRED 2013-12-20 2018-12-31 - PO BOX 10364, BROOKSVILLE, FL, 34603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 2600 Endsley Road, Brooksville, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 2600 Endsley Road, Brooksville, FL 34604 -
CHANGE OF MAILING ADDRESS 2015-07-01 2600 Endsley Road, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2015-07-01 GAY, GAY -
AMENDMENT 2013-07-02 - -
AMENDMENT 2009-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000063851 ACTIVE 1000000731648 HERNANDO 2017-01-17 2037-02-02 $ 4,918.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000090730 ACTIVE 1000000731649 HERNANDO 2017-01-17 2027-02-16 $ 367.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000760581 LAPSED 2016 CC 559 CTY CT OF THE 5TH JUD. CIR. 2016-11-29 2021-12-06 $7,223.31 MWI CORPORATION, D/B/A MWI PUMPS, 33 NW 2ND STREET, DEERFIELD BEACH, FL 33441
J17000361479 LAPSED 2015-CC-001221 HERNANDO COUNTY 2016-09-26 2022-06-26 $6,691.44 VCNA PRESTIGE CONCRETE PRODUCTS, INC., 8529 SOUTH PARK CIRCLE, SUITE 320, ORLANDO, FL 32819
J16000494140 LAPSED 2015 CC 012369 13TH JUD CIR. HILLSBOROUGH CO 2016-08-08 2021-08-19 $5098.56 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FLORIDA 32817

Documents

Name Date
Off/Dir Resignation 2016-09-16
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-08-06
Reg. Agent Change 2015-07-01
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2014-03-18
Amendment 2013-07-02
Off/Dir Resignation 2013-07-02
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State