Entity Name: | DON & JEAN GORDON ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DON & JEAN GORDON ENTERPRISE, 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: |
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 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | H46563 |
FEI/EIN Number |
592521106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 MENENDEZ RD, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 15042 Purdy St., Westminster, CA, 92683, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORDON GAIL | President | 138 MENENDEZ RD, ST AUGUSTINE, FL, 32080 |
GORDON GAIL | Agent | 138 MENENDEZ ROAD, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-07-30 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-30 | 138 MENENDEZ RD, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-30 | GORDON, GAIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-19 | 138 MENENDEZ ROAD, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-04 | 138 MENENDEZ RD, ST AUGUSTINE, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-02 |
REINSTATEMENT | 2018-07-30 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State