Search icon

GOURD NECK SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: GOURD NECK SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOURD NECK SPRINGS, 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: 25 Mar 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S41066
FEI/EIN Number 593059058

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

Mail Address: 8601 JUSTICE PLACE, GROVELAND, FL, 34736
Address: 419 E. OAKLAND AVE, OAKLAND, FL, 34760, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT ROBERT N Director 419 E OAKLAND AVE, OAKLAND, FL, 34760
CLIFTON GEORGE MARTIN Director 940 NORTH KEPLER, DELAND, FL
BRITT ROBERT N Agent 419 E OAKLAND AVE, OAKLAND, FL, 34760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-09 419 E. OAKLAND AVE, OAKLAND, FL 34760 -
REGISTERED AGENT NAME CHANGED 2009-01-09 BRITT, ROBERT N -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 419 E OAKLAND AVE, OAKLAND, FL 34760 -

Documents

Name Date
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State