Search icon

GYRO LAMP SUPPLY CORP. - Florida Company Profile

Company Details

Entity Name: GYRO LAMP SUPPLY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYRO LAMP SUPPLY CORP. 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: 29 Dec 1972 (52 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 415471
FEI/EIN Number 591430626

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

Address: 3601 N W 50TH STREET, MIAMI, FL, 33142, US
Mail Address: 3601 N W 50TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVECHT SCOTT L President ONE LA GORCE CR., MIAMI BCH, FL, 33141
DEVECHT SCOTT L Agent ONE LA GORCE CR., MIAMI BCH, FL, 33141
DEVECHT, NORMAN Secretary 2957 FLAMINGO DRIVE, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-07 ONE LA GORCE CR., MIAMI BCH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 3601 N W 50TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1999-04-28 3601 N W 50TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1999-04-28 DEVECHT, SCOTT L -

Documents

Name Date
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State