Search icon

GFR, INC. - Florida Company Profile

Company Details

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

GFR, 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: 05 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000065406
FEI/EIN Number 351991134

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

Address: 4351 Lafayette St, P O Box 569, Marianna, FL, 32446, US
Mail Address: 4351 Lafayette St, P O Box 569, Marianna, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGowan Stephen Agent 4351 Lafayette St, Marianna, FL, 32446
McGowan Stephen Manager P O Box 2, Dothan, AL, 36302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4351 Lafayette St, P O Box 569, Marianna, FL 32446 -
CHANGE OF MAILING ADDRESS 2022-03-04 4351 Lafayette St, P O Box 569, Marianna, FL 32446 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4351 Lafayette St, P O Box 569, Marianna, FL 32446 -
REGISTERED AGENT NAME CHANGED 2014-02-11 McGowan, Stephen -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State