GADDIS CAPITAL CORPORATION - Florida Company Profile

Entity Name: | GADDIS CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GADDIS CAPITAL CORPORATION 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: | 23 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | 653071 |
FEI/EIN Number |
592421704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | P.O. BOX 950, FORT LAUDERDALE, FL, 33302, US |
ZIP code: | 33311 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAMOS PERRY J | President | 221 W. OAKLAND PARK BLVD, Fort Lauderdale, FL, 33311 |
STAMOS PERRY J | Secretary | 221 W. OAKLAND PARK BLVD, Fort Lauderdale, FL, 33311 |
STAMOS PERRY J | Director | 221 W. OAKLAND PARK BLVD, Fort Lauderdale, FL, 33311 |
GADDIS SUSAN T | Chairman | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
GADDIS SUSAN T | Director | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
HAUSMAN MARLENE | Chief Financial Officer | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
GADDIS MICHAEL R | Vice President | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
GADDIS MICHAEL R | Director | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311 |
Lorden Laurie M | Vice President | 221 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311 |
STAMOS PERRY J | Agent | 221 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | STAMOS, PERRY J. | - |
AMENDMENT | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-12 | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2012-07-12 | 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-13 | 221 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33311 | - |
NAME CHANGE AMENDMENT | 1991-04-10 | GADDIS CAPITAL CORPORATION | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYLVIA BALDINI VS GADDIS CAPITAL CORPORATION | 4D2018-1225 | 2018-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SYLVIA BALDINI, LLC |
Role | Appellant |
Status | Active |
Representations | Bruce K. Herman |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | GADDIS CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | David R. Roy |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 11, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SYLVIA BALDINI |
Docket Date | 2018-05-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (223 PAGES) |
Docket Date | 2018-04-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | SYLVIA BALDINI |
Docket Date | 2018-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SYLVIA BALDINI |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 08-7507 11 |
Parties
Name | THOMAS MITCHELL |
Role | Appellant |
Status | Active |
Name | GADDIS CAPITAL CORPORATION |
Role | Appellee |
Status | Active |
Representations | David R. Roy |
Name | LYNN DELANO |
Role | Appellee |
Status | Active |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-03-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-01-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-01-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ (aplnt's envelope returned - unable to locate) |
Docket Date | 2012-12-21 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 1/5/13 (aplnt's envelope returned - unable to locate) |
Docket Date | 2012-11-09 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status ~ CL Howard Forman, Clerk CC01 |
Docket Date | 2012-11-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ "EMERGENCY" CERT.COPY; FILED 11/6/12 |
On Behalf Of | THOMAS MITCHELL |
Docket Date | 2012-11-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ MISC. PLEADINGS ATTACHED TO ORDER APPEALED. PS Thomas Mitchell |
Docket Date | 2012-11-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ COPY. |
On Behalf Of | THOMAS MITCHELL |
Docket Date | 2012-11-07 |
Type | Order |
Subtype | Order |
Description | Order Denying Emergency Motion |
Docket Date | 2012-11-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Aplnt to file underlying order being appealed ~ **NEED OCTOBER 15, 2012** |
Docket Date | 2012-11-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ TO REVIEW DENIAL OF STAY |
On Behalf Of | THOMAS MITCHELL |
Docket Date | 2012-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal ~ **NEED DERTERMINATION OF INDIGENT STATUS AS TO THOMAS MITCHELL** |
Docket Date | 2012-10-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS MITCHELL |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
Amendment | 2020-10-07 |
ANNUAL REPORT | 2020-01-30 |
Amendment | 2019-12-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-23 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State