Search icon

GAFCOMP, INC. - Florida Company Profile

Company Details

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

GAFCOMP, 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: 31 May 1996 (29 years ago)
Date of dissolution: 25 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2021 (4 years ago)
Document Number: P96000047611
FEI/EIN Number 582245269

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

Address: 5003 Gardens Drive, ORLANDO, FL, 32812, US
Mail Address: 5003 Gardens Drive, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS LINCOLN President 5003 Gardens Drive, ORLANDO, FL, 32812
LINCOLN FLOWERS D Agent 5003 Gardens Drive, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 5003 Gardens Drive, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2019-04-21 5003 Gardens Drive, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 5003 Gardens Drive, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2013-03-03 LINCOLN, FLOWERS D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000199621 TERMINATED 1000000410328 ORANGE 2012-12-05 2033-01-23 $ 2,689.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-25
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State