Search icon

G-FOUR INC - Florida Company Profile

Company Details

Entity Name: G-FOUR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-FOUR 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: 22 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000093576
FEI/EIN Number 823588891

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

Address: 4331 Reflections Blvd, Sunrise, FL, 33351, US
Mail Address: 4331 Reflections Blvd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIA F President 4331 Reflections Blvd, Sunrise, FL, 33351
GOMEZ CESAR Agent 4331 Reflections Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4331 Reflections Blvd, Apt#204, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-03-16 GOMEZ, CESAR -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 4331 Reflections Blvd, Apt#204, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-03-16 4331 Reflections Blvd, Apt#204, Sunrise, FL 33351 -
REINSTATEMENT 2019-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-21
REINSTATEMENT 2019-06-04
Domestic Profit 2017-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State