Search icon

GUNNAR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: GUNNAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUNNAR CONSTRUCTION, 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: 19 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000007076
FEI/EIN Number 593555440

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

Address: 2070 MARIE STREET, MALABAR, FL, 32950
Mail Address: 2070 MARIE STREET, MALABAR, FL, 32950
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MICHAEL GUNNAR Director 2070 MARIE STREET, MALABAR, FL, 32950
NELSON MICHAEL GUNNAR Agent 2070 MARIE STREET, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-18 2070 MARIE STREET, MALABAR, FL 32950 -
CHANGE OF MAILING ADDRESS 2005-07-18 2070 MARIE STREET, MALABAR, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-18 2070 MARIE STREET, MALABAR, FL 32950 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-09-24
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-07-27
REINSTATEMENT 2003-10-22
ANNUAL REPORT 2002-07-01
ANNUAL REPORT 2001-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State