Search icon

TOTAL G & C THEATRES, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL G & C THEATRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL G & C THEATRES, 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: 28 Mar 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S41320
FEI/EIN Number 650268832

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

Address: 1405 DOLIVE DR., ORLANDO, FL, 32803
Mail Address: 1405 DOLIVE DR., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINES, J. PENDLETON Director 1405 DOLIVE DR., ORLANDO, FL, 32803
GAINES, STELLA D. Secretary 1405 DOLIVE DR., ORLANDO, FL, 32803
GAINES, STELLA D. Treasurer 1405 DOLIVE DR., ORLANDO, FL, 32803
GAINES, STELLA D. Director 1405 DOLIVE DR., ORLANDO, FL, 32803
POPE, PAMELA Vice President 4237 WINDERLAKE DR., ORLANDO, FL, 32805
GAINES, J. PENDLETON President 1405 DOLIVE DR., ORLANDO, FL, 32803
POPE, PAMELA Director 4237 WINDERLAKE DR., ORLANDO, FL, 32805
GAINES, J. PENDLETON Agent 1405 DOLIVE DR., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State