Search icon

GUNSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GUNSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNSTRUCTION, 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: 14 Feb 2013 (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: P13000015460
FEI/EIN Number 46-2672554

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

Address: 265 Chewacla Dr, Auburn, AL, 36830, US
Mail Address: PO Box 129, Auburn, AL, 36831, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GUNSTRUCTION, INC., ALABAMA 000-386-361 ALABAMA

Key Officers & Management

Name Role Address
O'Leary Danny J Chief Executive Officer PO Box 129, Auburn, AL, 36831
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 265 Chewacla Dr, Auburn, AL 36830 -
CHANGE OF MAILING ADDRESS 2017-03-10 265 Chewacla Dr, Auburn, AL 36830 -
REGISTERED AGENT NAME CHANGED 2017-03-10 Registered Agents Inc. -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-06
Domestic Profit 2013-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State