Search icon

G & C SHEATHING INC. - Florida Company Profile

Company Details

Entity Name: G & C SHEATHING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & C SHEATHING 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: 30 Dec 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000107915
FEI/EIN Number 593538309

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

Address: 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
Mail Address: 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM GREGORY H President 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
GRAHAM CINDY L Vice President 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
GRAHAM CINDY L Treasurer 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
GRAHAM CINDY L Secretary 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
GRAHAM CINDY L Director 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
GRAHAM CINDY L CMTR 11182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225
GRAHAM CINDY L Agent IN182 MIKRIS DRIVE SOUTH, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-05-07 GRAHAM, CINDY L -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-07
Domestic Profit 1998-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State