Search icon

G.E. CONSTRUCTION CLEAN-UP, INC. - Florida Company Profile

Company Details

Entity Name: G.E. CONSTRUCTION CLEAN-UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.E. CONSTRUCTION CLEAN-UP, 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: 27 Mar 1997 (28 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: P97000027984
FEI/EIN Number 650746957

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

Address: 917 WILLARD AVE, LEHIGH ACRES, FL, 33972, US
Mail Address: 917 WILLARD AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSON KATHY Director 917 WILLARD AVE, LEHIGH ACRES, FL, 33972
ELSON KATHY President 917 WILLARD AVE, LEHIGH ACRES, FL, 33972
ELSON KATHY Agent 917 WILLARD AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 917 WILLARD AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 917 WILLARD AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2008-04-21 917 WILLARD AVE, LEHIGH ACRES, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19
AMENDED ANNUAL REPORT 2014-12-19
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State