Entity Name: | G C & B, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G C & B, 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: | 14 Nov 1996 (28 years ago) |
Date of dissolution: | 20 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | P96000093332 |
FEI/EIN Number |
593413222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3523 KIMMER ROWE DR., TALLAHASSEE, FL, 32309, US |
Mail Address: | 3523 KIMMER ROWE DR., TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING GRETCHEN | Director | 3523 KIMMER ROWE DR., TALLAHASSEE, FL, 32309 |
FLEMING KYLE | President | 3523 KIMMER ROWE DR., TALLAHASSEE, FL, 32309 |
FLEMING KYLE | Agent | 3523 KIMMER ROWE DR., TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 3523 KIMMER ROWE DR., TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 3523 KIMMER ROWE DR., TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 3523 KIMMER ROWE DR., TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2018-02-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State