Search icon

GIUSEPPE GAMBO, P.A. - Florida Company Profile

Company Details

Entity Name: GIUSEPPE GAMBO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIUSEPPE GAMBO, P.A. 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: 09 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000051390
FEI/EIN Number 511414588

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

Address: 532 CENTER RD., VENICE, FL, 34285
Mail Address: 532 CENTER RD., VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
GAMBO GIUSEPPE P President 532 CENTER RD., VENICE, FL, 34285
GAMBO GIUSEPPE P Secretary 532 CENTER RD., VENICE, FL, 34285
GAMBO GIUSEPPE P Treasurer 532 CENTER RD., VENICE, FL, 34285
GAMBO GIUSEPPE P Director 532 CENTER RD., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 532 CENTER RD., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-01-05 532 CENTER RD., VENICE, FL 34285 -
NAME CHANGE AMENDMENT 2002-06-11 GIUSEPPE GAMBO, P.A. -

Documents

Name Date
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State