Search icon

GADDIS CAPITAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SYLVIA BALDINI VS GADDIS CAPITAL CORPORATION 4D2018-1225 2018-04-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA015126

Parties

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
THOMAS MITCHELL VS GADDIS CAPITAL and LYNN DELANO 4D2012-3857 2012-10-31 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85777.15
Total Face Value Of Loan:
85777.15

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,777.15
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,777.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$86,913.7
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $85,777.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State