Search icon

GAUNTLETT TUNING, INC. - Florida Company Profile

Company Details

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

GAUNTLETT TUNING, 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: 31 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P01000075177
FEI/EIN Number 651127921

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

Address: 5851 SW 23RD STREET, HOLLYWOOD, FL, 33023
Mail Address: 5851 SW 23RD STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUNTLETT DONOVAN President 810 N.E. 128TH STREET, NORTH MIAMI, FL, 33161
GAUNTLETT DONOVAN Secretary 810 N.E. 128TH STREET, NORTH MIAMI, FL, 33161
GAUNTLETT DONOVAN Director 810 N.E. 128TH STREET, NORTH MIAMI, FL, 33161
GAUNTLETT DONOVAN Agent 5851 SW 23RD STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CANCEL ADM DISS/REV 2008-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 GAUNTLETT, DONOVAN -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5851 SW 23RD STREET, HOLLYWOOD, FL 33023 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000447292 TERMINATED 1000000964116 BROWARD 2023-09-13 2043-09-20 $ 1,641.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000411358 TERMINATED 1000000272304 BROWARD 2012-04-24 2032-05-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000411382 TERMINATED 1000000272314 BROWARD 2012-04-24 2032-05-16 $ 341.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State