Entity Name: | G & L MCGEE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & L MCGEE 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: | 12 May 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P08000047210 |
FEI/EIN Number |
262713324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15620 112TH AVENUE, REDDICK, FL, 32686, US |
Mail Address: | 15620 112TH AVENUE, REDDICK, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGEE GEORGE W | President | 15620 112TH AVENUE, REDDICK, FL, 32686 |
BEARFIELD MCGEE LISA M | Treasurer | 15620 112TH AVENUE, REDDICK, FL, 32686 |
BEARFIELD MCGEE LISA M | Secretary | 15620 112TH AVENUE, REDDICK, FL, 32686 |
MCGEE GEORGE W | Director | 15620 112TH AVENUE, REDDICK, FL, 32686 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08168900329 | THE UPS STORE # 3849 | EXPIRED | 2008-06-16 | 2013-12-31 | - | 4372 HUNTING TRAIL, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-02 | 15620 112TH AVENUE, REDDICK, FL 32686 | - |
CHANGE OF MAILING ADDRESS | 2025-11-02 | 15620 112TH AVENUE, REDDICK, FL 32686 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000502107 | LAPSED | 2010-4690-CA-G | 5TH JUDICIAL; MARION COUNTY | 2012-06-20 | 2017-07-03 | $66,573.58 | OCALA IMPROVEMENTS, LLC, 580 WHITE PLAINS ROAD, TARRYTOWN, NY 10591 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-08 |
Domestic Profit | 2008-05-12 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3185125002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State