Search icon

G.I. PLAN, INC. - Florida Company Profile

Company Details

Entity Name: G.I. PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.I. PLAN, 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: 21 Oct 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S88350
FEI/EIN Number 593090804

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

Address: 10014 GROVE DR, SUITE A, PORT RICHEY, FL, 34668
Mail Address: 10014 GROVE DR, SUITE A, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALEY SUSAN Secretary 12605 CLOCK TOWER PKWY, HUDSON, FL, 34667
STALEY MELVIN Agent 12605 CLOCK TOWER PKWY, HUDSON, FL, 34667
STALEY MELVIN President 12605 CLOCK TOWER PKWY, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-01-10 10014 GROVE DR, SUITE A, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 10014 GROVE DR, SUITE A, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-11 12605 CLOCK TOWER PKWY, HUDSON, FL 34667 -
REINSTATEMENT 2004-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1992-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1992-01-27 STALEY, MELVIN -

Documents

Name Date
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State