Search icon

G-CODE RECORDS CORP. - Florida Company Profile

Company Details

Entity Name: G-CODE RECORDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-CODE RECORDS CORP. 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 27 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: P10000056834
FEI/EIN Number APPLIED FOR

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

Address: 20589 SW ORIOLES DR, DUNNELLON, FL, 34431, US
Mail Address: 20589 SW ORIOLES DR, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONANEY JEAN BSR President 20589 SW ORIOLES DR, DUNNELLON, FL, 34431
BONANEY JEAN BSR Agent 20589 SW ORIOLES DR, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000341341. CONVERSION NUMBER 500000229335
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 20589 SW ORIOLES DR, DUNNELLON, FL 34431 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 20589 SW ORIOLES DR, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2022-04-15 20589 SW ORIOLES DR, DUNNELLON, FL 34431 -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 BONANEY, JEAN B, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-03
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State