Search icon

GEP CONSTRUCTION, INC.

Company Details

Entity Name: GEP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2007 (17 years ago)
Date of dissolution: 20 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2024 (8 months ago)
Document Number: P07000101703
FEI/EIN Number 260883104
Address: 545 SE 160th Street, SummerField, FL, 34491, US
Mail Address: 545 SE 160th Street, SummerField, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PROCTOR GUY E Agent 545 SE 160th Street, SummerField, FL, 34491

President

Name Role Address
Proctor Guy E President 545 SE 160th Street, SummerField, FL, 34491

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 545 SE 160th Street, SummerField, FL 34491 No data
CHANGE OF MAILING ADDRESS 2022-04-06 545 SE 160th Street, SummerField, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 545 SE 160th Street, SummerField, FL 34491 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 PROCTOR, GUY Erwin No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066884 TERMINATED 1000000978354 MARION 2024-01-23 2034-01-31 $ 472.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State