Entity Name: | GEC ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEC ELECTRICAL CONTRACTORS, 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: | 25 Nov 2013 (11 years ago) |
Date of dissolution: | 08 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | P13000095146 |
FEI/EIN Number |
46-4199620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13800 Panama City Beach Pkwy, Suite 106D, PANAMA CITY BEACH, FL, 32407, US |
Mail Address: | 3275 Quail Ridge Road, Chipley, FL, 32428, US |
ZIP code: | 32407 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERAKINES JIM | Manager | 13800 Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32407 |
GERAKINES JIM Owner | Agent | 13800 Panama City Beach Pkwy, PANAMA CITY BEACH, FL, 32407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-08 | - | - |
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-13 | 13800 Panama City Beach Pkwy, Suite 106D, #302, PANAMA CITY BEACH, FL 32407 | - |
REINSTATEMENT | 2019-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000072704 | TERMINATED | 1000000915685 | WASHINGTON | 2022-02-07 | 2032-02-09 | $ 393.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
J22000072712 | ACTIVE | 1000000915687 | WASHINGTON | 2022-02-07 | 2042-02-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
J20000371845 | TERMINATED | 1000000867702 | BAY | 2020-11-12 | 2040-11-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-08 |
REINSTATEMENT | 2021-11-01 |
REINSTATEMENT | 2020-10-15 |
REINSTATEMENT | 2019-11-13 |
REINSTATEMENT | 2018-11-07 |
REINSTATEMENT | 2017-05-08 |
ANNUAL REPORT | 2014-04-20 |
Domestic Profit | 2013-11-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State