Search icon

G4B CORP. - Florida Company Profile

Company Details

Entity Name: G4B CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G4B 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: 12 Mar 2007 (18 years ago)
Document Number: P07000031663
FEI/EIN Number 208605518

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

Address: 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL, 32176, US
Mail Address: 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERKIN RYAN E President 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL, 32176
ANDERKIN RYAN E Agent 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900078 ANDERKIN & ASSOCIATES INSURANCE GROUP EXPIRED 2008-05-08 2013-12-31 - 360 SABAL SPRINGS CT., DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-29 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 7 BAYBERRY COURT UNIT A, ORMOND BEACH, FL 32176 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State