Search icon

DEAD & GONE INC. - Florida Company Profile

Company Details

Entity Name: DEAD & GONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEAD & GONE 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 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2018 (7 years ago)
Document Number: P16000029918
FEI/EIN Number 81-2220613

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

Mail Address: PO BOX 3738, N FT MYERS, FL, 33918
Address: 2309 Cantor Ln, N Ft Myers, FL, 33918, US
ZIP code: 33918
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grier Gregory L President PO BOX 3738, N FT MYERS, FL, 33918
PALMER-GRIER LINDA S Director PO BOX 3738, N FT MYERS, FL, 33918
Harms Tracie M Secretary PO BOX 3738, N FT MYERS, FL, 33918
HARMS TRACIE M Agent 2309 Cantor Ln, N Ft Myers, FL, 33918

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2309 Cantor Ln, N Ft Myers, FL 33918 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2309 Cantor Ln, N Ft Myers, FL 33918 -
REINSTATEMENT 2018-08-14 - -
REGISTERED AGENT NAME CHANGED 2018-08-14 HARMS, TRACIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381705 ACTIVE 1000000998485 LEE 2024-06-17 2044-06-19 $ 15,600.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000381713 ACTIVE 1000000998486 LEE 2024-06-17 2034-06-19 $ 1,212.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000179996 ACTIVE 1000000920000 LEE 2022-04-04 2032-04-13 $ 828.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000179988 ACTIVE 1000000919999 LEE 2022-04-04 2042-04-13 $ 494.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000805663 TERMINATED 1000000805926 LEE 2018-12-03 2038-12-12 $ 16,504.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000070308 TERMINATED 1000000798918 LEE 2018-10-01 2029-01-30 $ 1,061.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-08-14
Domestic Profit 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State