Search icon

GUM CREEK MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GUM CREEK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUM CREEK MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2008 (16 years ago)
Document Number: P08000107948
FEI/EIN Number 264132161

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

Address: 108 Gum Creek Trail, INTERLACHEN, FL, 32148, US
Mail Address: 108 Gum Creek Trail, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES T President 108 Gum Creek Trl, Interlachen, FL, 321486314
MILLER VOHNDA Q Vice President 108 Gum Creek Trl, Interlachen, FL, 321486314
MILLER JAMES T Agent 108 GUM CREEK TRAIL, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 108 Gum Creek Trail, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2020-06-30 108 Gum Creek Trail, INTERLACHEN, FL 32148 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 108 GUM CREEK TRAIL, INTERLACHEN, FL 32148 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State