Search icon

GAINESVILLE ADVANCE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE ADVANCE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINESVILLE ADVANCE CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: P16000010282
FEI/EIN Number 81-1353114

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

Address: 10631, NE 105 AVE, ARCHER, FL, 32618, US
Mail Address: P.O. BOX 1283, 10631 , NE 105 AVE, BRONSON, FL, 32621, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ-CARRILLO EDUARDO Preside President PO BOX 1283, BRONSON, FL, 32621
ALVAREZ-CARRILLO EDUARDO Agent 10631, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 10631, NE 105 AVE, ARCHER, FL 32618 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 10631, NE 105 AVE, ARCHER, FL 32618 -
REGISTERED AGENT NAME CHANGED 2024-01-26 ALVAREZ-CARRILLO, EDUARDO -
CHANGE OF MAILING ADDRESS 2024-01-26 10631, NE 105 AVE, ARCHER, FL 32618 -
REINSTATEMENT 2023-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000064555 ACTIVE 1000001027814 ALACHUA 2025-01-21 2045-01-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000635308 TERMINATED 1000000839811 LEVY 2019-09-06 2039-09-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-12-06
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2017-03-22
Domestic Profit 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State