Search icon

G & D BUSINESS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G & D BUSINESS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & D BUSINESS SERVICES, 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000102865
FEI/EIN Number 611637035

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

Mail Address: 6123 SW 41st Ct, Davie, FL, 33314, US
Address: 8201 Peters Rd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA DAVID President 6123 SW 41st Ct, Davie, FL, 33314
Cabrera David Agent 6123 SW 41st Ct, Davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 8201 Peters Rd, 1000, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 6123 SW 41st Ct, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2016-09-27 8201 Peters Rd, 1000, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-27 Cabrera, David -
PENDING REINSTATEMENT 2014-11-10 - -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-06-15
AMENDED ANNUAL REPORT 2016-09-27
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-05-27
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-07
Domestic Profit 2010-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State