Search icon

GB FABRICATION, INC. - Florida Company Profile

Company Details

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

GB FABRICATION, 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 Dec 2013 (11 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P13000098655
FEI/EIN Number 46-4284365

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

Address: 8209 Hunters Ridge S, Glen St Mary, FL, 32040, US
Mail Address: 8209 Hunters Ridge S, Glen St Mary, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGOS GARY L President 8209 Hunters Ridge S, Glen St Mary, FL, 32040
BIGOS PATRICIA M Secretary 8209 Hunters Ridge S, Glen St Mary, FL, 32040
Roth Jessica D Agent 8209 Hunters Ridge S, Glen St Mary, FL, 32040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 8209 Hunters Ridge S, Glen St Mary, FL 32040 -
CHANGE OF MAILING ADDRESS 2021-03-04 8209 Hunters Ridge S, Glen St Mary, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 8209 Hunters Ridge S, Glen St Mary, FL 32040 -
REGISTERED AGENT NAME CHANGED 2019-03-30 Roth, Jessica Dawn -
ARTICLES OF CORRECTION 2013-12-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-06
Reg. Agent Change 2014-07-28
Articles of Correction 2013-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State