Search icon

G & D CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: G & D CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & D CONSTRUCTORS, 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: 22 Oct 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000093759
FEI/EIN Number 593623325

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

Address: 776 E. OSCEOLA RD., GENEVA, FL, 32732
Mail Address: P.O. BOX 39, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINDROD CHARLES R Director P.O. BOX 39, GENEVA, FL, 32732
GRINDROD TOBY S Officer P.O. BOX 39, GENEVA, FL, 32732
GRINDROD CHARLES Agent 776 E. OSCEOLA RD., GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-05 776 E. OSCEOLA RD., GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2010-04-05 776 E. OSCEOLA RD., GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 776 E. OSCEOLA RD., GENEVA, FL 32732 -
REINSTATEMENT 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
MERGER 2005-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000051461

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000293830 LAPSED 1000000254558 SEMINOLE 2012-03-06 2022-04-25 $ 2,264.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-05
REINSTATEMENT 2009-04-29
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
Merger 2005-01-21
ANNUAL REPORT 2004-12-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State