Search icon

G & C RUG AND TILE, INC. - Florida Company Profile

Company Details

Entity Name: G & C RUG AND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & C RUG AND TILE, 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: 02 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000058186
FEI/EIN Number 593455836

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

Address: 3501 N. PONCE DE LEON BLVD, SUITE J, SAINT AUGUSTINE, FL, 32084
Mail Address: 3501 N. PONCE DE LEON BLVD, SUITE J, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON GARY L President 400 WATSON RD, SAINT AUGUSTINE, FL, 32086
PETERSON GARY L Treasurer 400 WATSON RD, SAINT AUGUSTINE, FL, 32086
PETERSON GARY L Director 400 WATSON RD, SAINT AUGUSTINE, FL, 32086
PETERSON CHRISTINA Secretary 400 WATSON RD, SAINT AUGUSTINE, FL, 32086
PETERSON CHRISTINA Vice President 400 WATSON RD, SAINT AUGUSTINE, FL, 32086
PETERSON CHRISTINA Director 400 WATSON RD, SAINT AUGUSTINE, FL, 32086
PETERSON GARY L Agent 918 SHORE DRIVE, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-12 3501 N. PONCE DE LEON BLVD, SUITE J, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2001-05-12 3501 N. PONCE DE LEON BLVD, SUITE J, SAINT AUGUSTINE, FL 32084 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000067732 LAPSED 2001-8215-SP/DIV. E COUNTY COURT DUVAL COUNTY 2001-12-05 2006-12-12 $860.03 FLEMING & SONS, INC., 464 CASSAT AVENUE, JACKSONVILLE, FL 32254
J01000009155 TERMINATED 2001-33446-COCI COUNTY COURT, VOLUSIA COUNTY 2001-10-01 2006-10-18 $7525.08 VOLUSIA PENNYSAVER, INC. D/B/A THE COMPLETE PHONE BOOK, C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790
J02000017529 LAPSED CC01-908 ST JOHNS CNTY CNTY CIVIL DI 2001-09-20 2007-01-17 $8,119.91 COMPASS BANK INC, POST OFFICE BOX 52385, JACKSONVILLE FL 32201
J02000141246 LAPSED CO-CE-00-27097 (53) COUNTY COURT OF BROWARD COUNTY 2001-04-23 2007-04-10 $14,506.38 DESIGNED FLOORING DISTRIBUTORS, INC., 1325 SW 30TH AVENUE, DEERFIELD BEACH, FL 33442

Documents

Name Date
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-13
Domestic Profit Articles 1997-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State