Entity Name: | GAMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAMBER, 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: | 05 Nov 1987 (37 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | K01142 |
FEI/EIN Number |
650013399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5909 S. FEDERAL HWY, STUART, FL, 34997 |
Mail Address: | 5909 S. FEDERAL HWY, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMBER, ROBERT E. | Director | 5909 S. FEDERAL HWY, STUART, FL |
GAMBER, SANDRA C. | Director | 5909 W. FEDERAL HWY, STUART, FL |
GAMBER, ROBERT E. | Agent | 5909 S. FEDERAL HWY, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-09-04 | 5909 S. FEDERAL HWY, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-09-04 | 5909 S. FEDERAL HWY, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 1992-09-04 | 5909 S. FEDERAL HWY, STUART, FL 34997 | - |
REINSTATEMENT | 1992-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1991-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Date of last update: 01 Mar 2025
Sources: Florida Department of State