Search icon

GAYETY THEATRES INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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