Search icon

GAUKLER STORAGE COMPANY - Florida Company Profile

Company Details

Entity Name: GAUKLER STORAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F96000003988
FEI/EIN Number 381295272

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

Address: 400 SOUTH BLVD., EAST, PONTIAC, MI, 48341
Mail Address: 400 SOUTH BLVD., EAST, PONTIAC, MI, 48341
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
STANLEY STEVEN P President 1085 NORTHOVER, BLOOMFIELD HILLS, MI
STANLEY STEVEN P Director 1085 NORTHOVER, BLOOMFIELD HILLS, MI
STANLEY SCOTT E Secretary 14302 BRENTWOOD DIXIE, TAMPA, FL, 33618
STANLEY SCOTT E Director 14302 BRENTWOOD DIXIE, TAMPA, FL, 33618
STANLEY GENE P Chairman 400 SOUTH BLVD EAST, PONTIAC, MI
STANLEY GENE P Director 400 SOUTH BLVD EAST, PONTIAC, MI
OTTE ALAN H Agent 13604 PUB PLACE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 2000-02-14 OTTE, ALAN H -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 13604 PUB PLACE, TAMPA, FL 33624 -
REINSTATEMENT 1999-11-03 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000470223 LAPSED 00004744 HILLSBOROUGH CTY CRT CT CIVIL 2002-11-06 2007-12-06 $137,499.58 MARGARET BEATTY, % ALLEN DELL P A, 202 SOUTH ROME AVE STE 100, TAMPA FL 33606

Documents

Name Date
Reg. Agent Change 2000-02-14
REINSTATEMENT 1999-11-03
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State