Entity Name: | GEE AND TEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEE AND TEE, 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: | 15 Jul 1996 (29 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 May 1999 (26 years ago) |
Document Number: | P96000058956 |
FEI/EIN Number |
593393409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 2120 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBINSON JEROME | Director | 57 LUKE SMITH RD., CRAWFORDVILLE, FL, 32327 |
ROBINSON TERRI | Director | 57 LUKE SMITH RD., CRAWFORDVILLE, FL, 32327 |
ROBINSON JEROME | Agent | 57 LUKE SMITH ROAD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-04-24 | 2120 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-18 | 2120 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL 32327 | - |
AMENDMENT AND NAME CHANGE | 1999-05-06 | GEE AND TEE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-26 | 57 LUKE SMITH ROAD, CRAWFORDVILLE, FL 32327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State