Entity Name: | GAZETTE PUBLISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAZETTE PUBLISHING COMPANY 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: | 02 Feb 1988 (37 years ago) |
Date of dissolution: | 13 Mar 1991 (34 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 1991 (34 years ago) |
Document Number: | K13585 |
FEI/EIN Number |
650036682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13831 SW 59 STREET, MIAMI, FL, 33183 |
Mail Address: | 13831 SW 59 STREET, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON, GLORIA | President | 13951 S.W. 66TH ST., MIAMI, FL |
ANDERSON, GLORIA | Director | 13951 S.W. 66TH ST., MIAMI, FL |
COX, PRUDENCE | Secretary | 8375 SCHOOLHOUSE ROAD, MIAMI, FL |
COX, PRUDENCE | Director | 8375 SCHOOLHOUSE ROAD, MIAMI, FL |
FECK, LUKE | Director | 2494 SHERINGHAM ROAD, COLUMBUS, OH |
FECK, MARK | Director | 703 CORNELIA PLACE, PHILADELPHIA, PA |
KAGLER, WM. | Director | 1770 CHIQUITA CENTER, CINCINNATI, OH |
MILLER, ALISON W. | Agent | 150 W. FLAGLER ST, MIAMI, FL, 33130 |
COX, WILLIAM | Director | 4621 PONCE DE LEON, CORAL GABLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1991-03-13 | - | - |
AMENDMENT | 1990-10-12 | - | - |
REINSTATEMENT | 1989-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-11-03 | 13831 SW 59 STREET, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 1989-11-03 | 13831 SW 59 STREET, MIAMI, FL 33183 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1988-03-28 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2007-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State