Search icon

G & C PRO TECH, INC - Florida Company Profile

Company Details

Entity Name: G & C PRO TECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & C PRO TECH, 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: 05 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000042456
FEI/EIN Number 208776743

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

Address: 4636 RIVER GEM AVE, WINDERMERE, FL, 34786, US
Mail Address: 4636 RIVER GEM AVE, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO MIRNA E President 4636 RIVER GEM AVE, WINDERMERE, FL, 34786
PINTO MIRNA E Agent 4636 RIVER GEM AVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 4636 RIVER GEM AVE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 4636 RIVER GEM AVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-01-22 4636 RIVER GEM AVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-01-22 PINTO, MIRNA E -
AMENDMENT 2012-09-28 - -
AMENDMENT 2009-04-13 - -
AMENDMENT 2007-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001591255 TERMINATED 1000000538115 ORANGE 2013-09-19 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000939438 TERMINATED 1000000111367 9834 9375 2009-02-26 2029-03-18 $ 2,084.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-01-22
Amendment 2012-09-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-01
DEBIT MEMO 2009-06-08
ANNUAL REPORT 2009-04-22
Amendment 2009-04-13
ANNUAL REPORT 2008-05-03
Amendment 2007-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State