Search icon

GATCO, INC. - Florida Company Profile

Company Details

Entity Name: GATCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATCO, 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: 12 Dec 1974 (50 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 466143
FEI/EIN Number 591563063

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

Address: 4108 KIVEY DR, LAKE WORTH, FL, 33461
Mail Address: 4108 KIVEY DR, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATCHELL,PAUL L. Secretary 4108 KIVEY DR., LAKE WORTH, FL, 33461
GATCHELL,PAUL L. Agent 4108 KIVEY DRIVE, LAKE WORTH, FL, 33461
GATCHELL,PAUL L. President 4108 KIVEY DR., LAKE WORTH, FL, 33461
gatchell michael Vice President 1325 nw pine lake dr, stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 4108 KIVEY DR, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2004-02-23 4108 KIVEY DR, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-20 4108 KIVEY DRIVE, LAKE WORTH, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000817310 TERMINATED 1000000844913 PALM BEACH 2019-10-16 2029-12-18 $ 1,141.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State