Search icon

GASTION, INC. - Florida Company Profile

Company Details

Entity Name: GASTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GASTION, 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: 26 Jun 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K97984
FEI/EIN Number 650138462

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

Address: 3220 S DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US
Mail Address: 3220 S DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTECILLA CARLOS President 3220 S DIXIE HWY # 201, MIAMI, FL, 33133
FONTECILLA DANIELA Agent 3220 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-01-31 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-04-27 FONTECILLA, DANIELA -
AMENDMENT 2009-05-06 - -
REINSTATEMENT 1993-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000709758 TERMINATED 1000000800097 DADE 2018-10-11 2038-10-24 $ 12,002.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State