Search icon

THE GATHERING OF GOLDEN GATE, INC. - Florida Company Profile

Company Details

Entity Name: THE GATHERING OF GOLDEN GATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GATHERING OF GOLDEN GATE, 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: 19 Dec 1983 (41 years ago)
Date of dissolution: 21 Feb 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 1997 (28 years ago)
Document Number: G75200
FEI/EIN Number 592360881

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

Address: 2031 STATE ROAD #951, NAPLES, FL, 33999
Mail Address: 2031 STATE ROAD #951, NAPLES, FL, 33999
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGURA, RAYMOND President 3510 21ST AVENUE, S.W., NAPLES, FL
LARGURA, GLADYS Secretary 3510 21ST AVENUE, S.W., NAPLES, FL
LARGURA, RAYMOND Agent 3510 21ST AVE. S.W., NAPLES, FL, 33964
BROCK, TERRY Vice President 260 WEBER BLVD, S.W., NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 1989-02-22 3510 21ST AVE. S.W., NAPLES, FL 33964 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 2031 STATE ROAD #951, NAPLES, FL 33999 -
CHANGE OF MAILING ADDRESS 1988-02-18 2031 STATE ROAD #951, NAPLES, FL 33999 -
REINSTATEMENT 1986-02-07 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-02-22
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State