Entity Name: | GAYETY THEATRES INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAYETY THEATRES INCORPORATED 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: | 04 Nov 1968 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2020 (4 years ago) |
Document Number: | 337323 |
FEI/EIN Number |
591224433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1527 WASHINGTON AVE., MIAMI BEACH, FL, 33139, US |
Address: | 1527 WASHINGTON AVE., MIAMI BCH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFITH LEROY C | President | 1527 WASHINGTON AV.E, MIAMI BEACH,, FL, 33139 |
GRIFFITH LINDA | Secretary | 1527 WASHINGTON AVE., MIAMI BEACH, FL, 33139 |
GRIFFITH LEROY CPRESIDE | Agent | 1527 WASHINGTON AV.E, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000001321 | CLUB MADONNA II | EXPIRED | 2010-01-05 | 2015-12-31 | - | 1527 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-11-05 | GRIFFITH, LEROY C, PRESIDENT | - |
REINSTATEMENT | 2020-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 1527 WASHINGTON AV.E, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-18 | 1527 WASHINGTON AVE., MIAMI BCH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 1993-06-18 | 1527 WASHINGTON AVE., MIAMI BCH, FL 33139 | - |
EVENT CONVERTED TO NOTES | 1978-06-20 | - | - |
EVENT CONVERTED TO NOTES | 1977-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State