Search icon

GAMCO ASSET MANAGEMENT INC. - Florida Company Profile

Branch

Company Details

Entity Name: GAMCO ASSET MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jul 1999 (26 years ago)
Branch of: GAMCO ASSET MANAGEMENT INC., NEW YORK (Company Number 2344548)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: F99000003642
FEI/EIN Number 134044521

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

Address: PLAZA CENTER, STE 503, 249 ROYAL PALM WAY, PALM BEACH, FL, 33480
Mail Address: PLAZA CENTER, STE 503, 249 ROYAL PALM WAY, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOLDMAN DAVID Secretary ONE CORPORATE CTR, RYE, NY, 10580
JAMIESON DOUGLAS R President ONE CORPORATE CENTER, RYE, NY, 10580
SWIRBUL PAUL Director ONE CORPORATE CENTER, RYE, NY, 10580
PITARO REGINA M Director ONE CORPORATE CTR, RYE, NY, 10580
GABELLI MARIO J Chief Executive Officer ONE CORPORATE CENTER, RYE, NY, 10580
DESMARAIS CHRISTOPHER Director ONE CORPORATE CENTER, RYE, NY, 10580
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-02 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-09-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2006-04-17 GAMCO ASSET MANAGEMENT INC. -
REINSTATEMENT 2003-03-17 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State