Search icon

G.A.W.S.C. MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: G.A.W.S.C. MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.A.W.S.C. MANAGEMENT CORPORATION 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: 21 Aug 1996 (29 years ago)
Date of dissolution: 01 Aug 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2005 (20 years ago)
Document Number: P96000073393
FEI/EIN Number 593406292

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

Address: 551 LINCOLN ST, DAYTONA BEACH, FL, 32114
Mail Address: 551 LINCOLN ST, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK LARRY W President 1146 EAST 215TH STREET, BRONX, NY, 104692402
CLARK LARRY W Chief Executive Officer 1146 EAST 215TH STREET, BRONX, NY, 104692402
PORTER DAPHNE C 1VIP 1301 26TH ST. AVENUE SOUTH, ST. PETERSBURG, FL, 33705
COOPER EVLYN E 2VIP 100 BENCHLEY PLACE APT. 13H, BRONX, NY, 10475
CLARK REV. GEORGE A. Treasurer 551 LINCOLN STREET, DAYTONA BEACH, FL, 32114
ROBINSON VIRGINIA C Secretary 1860 HIGHWAY 17, CRESCENT CITY, FL, 32112
PORTER DAPHNE S Agent 1301 26TH ST AVE S, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-08-01 - -

Documents

Name Date
Voluntary Dissolution 2005-08-01
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-02-18
DOCUMENTS PRIOR TO 1997 1996-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State