Search icon

G & A PERFORMANCE HORSES INC - Florida Company Profile

Company Details

Entity Name: G & A PERFORMANCE HORSES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & A PERFORMANCE HORSES 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: 11 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000083163
FEI/EIN Number 273684619

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

Address: 1322 se 46th lane, CAPE CORAL, FL, 33904, US
Mail Address: 1322 se 46th lane, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rafael alvarez S President 1322 se 46th lane, CAPE CORAL, FL, 33904
Alvarez Rafael S Agent 1322 se 46th lane, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 1322 se 46th lane, suite 104, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1322 se 46th lane, suite 104, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2020-02-06 1322 se 46th lane, suite 104, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2020-02-06 Alvarez, Rafael SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-02-15
Domestic Profit 2010-10-11

Date of last update: 01 May 2025

Sources: Florida Department of State