Search icon

G & L MCGEE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-05-12

USAspending Awards. Financial Assistance

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
Recipient G & L MCGEE INC
Recipient Name Raw G & L MCGEE INC
Recipient DUNS 940364693
Recipient Address 15620 NW 112TH AVENUE, REDDICK, MARION, FLORIDA, 32686-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 120000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State