Search icon

GRADIENT GEL TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: GRADIENT GEL TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRADIENT GEL TECHNOLOGY, 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: 03 Apr 2002 (23 years ago)
Date of dissolution: 29 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: P02000035917
FEI/EIN Number 043633082

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

Address: 2478 SILVER STAR ROAD, ORLANDO, FL, 32804
Mail Address: 929 SOUTH GREY ROAD, MIDLAND, MI, 48640
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JACK D President 341 OHIO STREET, WINTER PARK, FL, 32789
MORRIS JACK D Secretary 341 OHIO STREET, WINTER PARK, FL, 32789
MORRIS JACK D Treasurer 341 OHIO STREET, WINTER PARK, FL, 32789
MORRIS JACK D Director 341 OHIO STREET, WINTER PARK, FL, 32789
MORRIS GEORGE P Agent 341 OHIO STREET., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-29 - -
REGISTERED AGENT NAME CHANGED 2003-04-23 MORRIS, GEORGE P -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 341 OHIO STREET., WINTER PARK, FL 32789 -

Documents

Name Date
Voluntary Dissolution 2006-12-29
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State