Search icon

GOVERNMENT FUNDING SPECIALISTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: GOVERNMENT FUNDING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOVERNMENT FUNDING SPECIALISTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2024 (a year ago)
Document Number: S52941
FEI/EIN Number 593080294

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

Address: 140069, Gainesville, FL, 32614, US
Mail Address: 140069, Gainesville, FL, 32614, US
ZIP code: 32614
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-903-351
State:
ALABAMA

Key Officers & Management

Name Role Address
WEEKS STEPHEN C Director 4455 sw 34 Street, Gainesville, FL, 32614
WEEKS STEPHEN C Agent 140069, Gainesville, FL, 32614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 140069, Gainesville, FL 32614 -
REINSTATEMENT 2024-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 140069, Gainesville, FL 32614 -
REGISTERED AGENT NAME CHANGED 2024-06-13 WEEKS, STEPHEN C -
CHANGE OF MAILING ADDRESS 2024-06-13 140069, Gainesville, FL 32614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 1996-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2024-06-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State