Search icon

GATZKE INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: GATZKE INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATZKE INSURANCE AGENCY, 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: 08 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000003924
FEI/EIN Number 300005081

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

Address: 3790 7th Terrace, 201, VERO BEACH, FL, 32960, US
Mail Address: 3790 7th Terrace, 201, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATZKE STEPHEN L Director 5051 N. A1A, UNIT 15-1, FT. PIERCE, FL, 34949
GATZKE STEPHEN L Agent 3790 7th Terrace, 201, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 3790 7th Terrace, 201, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2014-03-03 3790 7th Terrace, 201, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 3790 7th Terrace, 201, VERO BEACH, FL 32960 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-07-03

Date of last update: 02 May 2025

Sources: Florida Department of State