Search icon

G & D TAX INT'L MGT GROUP INC - Florida Company Profile

Company Details

Entity Name: G & D TAX INT'L MGT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & D TAX INT'L MGT GROUP 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 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000077374
FEI/EIN Number 46-0962832

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

Address: 9340 FIELDSTONE LANE, PVT, NAPLES, FL, 34120, US
Mail Address: 9340 FIELDSTONE LANE, PVT, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO GARY President 9340 FIELDSTONE LANE, NAPLES, FL, 34120
PACHECO GARY Agent 9340 FIELDSTONE LANE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 9340 FIELDSTONE LANE, PVT, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-22 9340 FIELDSTONE LANE, PVT, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2015-12-22 9340 FIELDSTONE LANE, PVT, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2015-12-22 PACHECO, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-12-22
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-15
Domestic Profit 2012-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State