Search icon

EIGHT SECONDS OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: EIGHT SECONDS OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EIGHT SECONDS OF GAINESVILLE, 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: 03 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000105581
FEI/EIN Number 593614960

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

Address: 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801
Mail Address: 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMENING W.A. I Director 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801
BRINKMAN JOY A Secretary 100 W LIVINGSTON ST, ORLANDO, FL, 32801
BRINKMAN JOY A Treasurer 100 W LIVINGSTON ST, ORLANDO, FL, 32801
BRINKMAN JOY A Director 100 W LIVINGSTON ST, ORLANDO, FL, 32801
STINE ROBERT H Director 100 W LIVINGSTON ST, ORLANDO, FL, 32801
HARMENING W.A. I Agent 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801
HARMENING W.A. I President 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State