Entity Name: | GB TRIM & CABINETS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GB TRIM & CABINETS 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: | 15 Nov 2012 (12 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: | P12000095014 |
FEI/EIN Number |
46-1395301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5626 NE 248 ter, melrose, FL, 32666, US |
Mail Address: | 5626 NE 248 ter, melrose, FL, 32666, US |
ZIP code: | 32666 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRCKELBAW GARY J | President | 5626 NE 248 ter, melrose, FL, 32666 |
BIRCKELBAW GARY J | Agent | 5626 NE 248 ter, melrose, FL, 32666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 5626 NE 248 ter, melrose, FL 32666 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 5626 NE 248 ter, melrose, FL 32666 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 5626 NE 248 ter, melrose, FL 32666 | - |
AMENDMENT AND NAME CHANGE | 2012-12-03 | GB TRIM & CABINETS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-05-01 |
Amendment and Name Change | 2012-12-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State