Search icon

GASPAR, INC. - Florida Company Profile

Company Details

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

GASPAR, 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: 08 Jul 1983 (42 years ago)
Date of dissolution: 12 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2002 (23 years ago)
Document Number: G47960
FEI/EIN Number 592341825

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

Address: 1981 LAKEWOOD CLUB DR., APT L, ST PETRSBURG, FL, 33712, US
Mail Address: 396 VANDERBILT RD, ASBEVILLE, NC, 28803, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOATS BENJAMIN F Agent 1981 LAKEWOOD CLUB DR S, ST PETERSBURG, FL, 33712
MOATS, BENJAMIN F. Director 396 VANDERBILT RD., ASHEVILLE, NC
MOATS, MILLICENT M. Director 396 VANDERBILT RD., ASHEVILLE, NC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 1981 LAKEWOOD CLUB DR., APT L, ST PETRSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 1999-02-24 1981 LAKEWOOD CLUB DR., APT L, ST PETRSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 1998-08-19 1981 LAKEWOOD CLUB DR S, APT L, ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 1998-08-19 MOATS, BENJAMIN F -
AMENDMENT 1990-09-24 - -
AMENDMENT 1990-01-02 - -

Documents

Name Date
Voluntary Dissolution 2002-07-12
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State