Search icon

G - N - S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: G - N - S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G - N - S AUTO, 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000018414
FEI/EIN Number 262002412

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

Address: 7907 ST RD 100 E., Keystone Heights, FL, 32656, US
Mail Address: PO BOX 1011, LAKE GENEVA, FL, 32160
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN SCOTT D President 7469 CONECUM AVE., KEYSTONE HEIGHTS, FL, 32656
CALLAHAN TANIA H Exec 7469 CONECUM AVE., KEYSTONE HEIGHTS, FL, 32656
Callahan Scott D Agent 7469 Conecum Ave., KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 Callahan, Scott D -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 7469 Conecum Ave., KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 7907 ST RD 100 E., Keystone Heights, FL 32656 -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-15 7907 ST RD 100 E., Keystone Heights, FL 32656 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000457816 TERMINATED 1000000900554 CLAY 2021-09-01 2041-09-08 $ 2,087.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State