Search icon

GAZEEBOS UNLIMITED CORP. - Florida Company Profile

Company Details

Entity Name: GAZEEBOS UNLIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAZEEBOS UNLIMITED CORP. 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000001433
FEI/EIN Number NOT APPLICABLE

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

Address: 7000 S.W. GATOR TRAIL, PALM CITY, FL, 34990
Mail Address: 7000 S.W. GATOR TRAIL, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZSIMMONS THOMAS President 7000 SW GATOR TRAIL, PALM CITY, FL, 34990
FITZSIMMONS THOMAS Agent 7000 S.W. GATOR TRAIL, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07365700049 LIBERTY RANCH EXPIRED 2007-12-31 2012-12-31 - 265 SW PORT ST LUCIE BLVD #114, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 7000 S.W. GATOR TRAIL, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2012-01-24 7000 S.W. GATOR TRAIL, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2012-01-24 FITZSIMMONS, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 7000 S.W. GATOR TRAIL, PALM CITY, FL 34990 -
AMENDMENT 2003-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000877182 TERMINATED 1000000109731 3058 71 2009-02-06 2029-03-11 $ 1,819.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000935600 ACTIVE 1000000109731 3058 71 2009-02-06 2029-03-18 $ 1,819.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000105608 ACTIVE 1000000109722 ST LUCIE 2009-02-06 2030-02-16 $ 306,104.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-04-25
Reg. Agent Resignation 2012-01-24
Reg. Agent Change 2012-01-24
Off/Dir Resignation 2012-01-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State