Entity Name: | G & T OF MC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G & T OF MC, 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: | 30 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000053081 |
FEI/EIN Number |
262686836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 NE DIXIE HWY D1, STUART, FL, 34994 |
Mail Address: | AIRFLOW AC AND HEATING, 50 NE DIXIE HWY D1, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTINO THERESE | President | 1759 NW SUNSET BLVD, JENSEN BEACH, FL, 34957 |
BOHAN AIMEE | Vice President | 690 NW TOWN TERR, JENSEN BEACH, FL, 34957 |
VALENTINO THERESE | Agent | 1759 NW SUNSET BLVD, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000073228 | AIRFLOW AIR CONDITIONING AND HEATING | EXPIRED | 2014-07-15 | 2019-12-31 | - | 50 NE DIXIE HWY D1, STUART, FL, 34994 |
G08151900139 | AIRFLOW AIR CONDITIONING AND HEATING | EXPIRED | 2008-05-30 | 2013-12-31 | - | 1759 NW SUNSET BLVD, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 50 NE DIXIE HWY D1, STUART, FL 34994 | - |
AMENDMENT | 2014-09-25 | - | - |
AMENDMENT | 2014-09-24 | - | - |
AMENDMENT | 2009-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 50 NE DIXIE HWY D1, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 1759 NW SUNSET BLVD, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-21 |
Off/Dir Resignation | 2014-09-26 |
Amendment | 2014-09-25 |
Amendment | 2014-09-24 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State