Search icon

GADCO KISSIMMEE 200, INC. - Florida Company Profile

Company Details

Entity Name: GADCO KISSIMMEE 200, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GADCO KISSIMMEE 200, 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: 07 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: L14836
FEI/EIN Number 650149351

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

Address: 6100 Glades Road, Boca Raton, FL, 33434, US
Mail Address: 6100 Glades Road, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gadinsky Pamela President 6100 Glades Road, Boca Raton, FL, 33434
Gadinsky Brian Vice President 6100 Glades Road, Boca Raton, FL, 33434
GADINSKY PAMELA Agent 6100 Glades Road, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 6100 Glades Road, Suite 100, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2022-02-09 6100 Glades Road, Suite 100, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 6100 Glades Road, Suite 100, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2015-04-15 GADINSKY, PAMELA -
REINSTATEMENT 1998-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State