Search icon

GEE AND TEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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