Search icon

G8R BUILDING AND ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: G8R BUILDING AND ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G8R BUILDING AND ENGINEERING, 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: 28 May 2008 (17 years ago)
Date of dissolution: 19 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2020 (4 years ago)
Document Number: P08000052912
FEI/EIN Number 262721304

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

Address: 1359 DOUGLAS DRIVE, CLEARWATER, FL, 33756, US
Mail Address: 1359 DOUGLAS DRIVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAPE PHILLIP B President 1359 DOUGLAS DRIVE, CLEARWATER, FL, 33756
DELAPE PHILLIP B Agent 1359 DOUGLAS DRIVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1359 DOUGLAS DRIVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2011-03-02 1359 DOUGLAS DRIVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 1359 DOUGLAS DRIVE, CLEARWATER, FL 33756 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-19
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State