Search icon

DON & JEAN GORDON ENTERPRISE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GORDON GAIL President 138 MENENDEZ RD, ST AUGUSTINE, FL, 32080
GORDON GAIL Agent 138 MENENDEZ ROAD, ST. AUGUSTINE, FL, 32080

Events

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 -

Documents

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