Search icon

GADALETA CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: GADALETA CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000131942
FEI/EIN Number 113669401
Address: 572 107TH AVENUE NORTH, NAPLES, FL, 34108
Mail Address: 572 107TH AVENUE NORTH, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Gadaleta Angela Agent 572 107TH AVENUE NORTH, NAPLES, FL, 34108

President

Name Role Address
GADALETA ANGELA President 572 107TH AVENUE NORTH, NAPLES, FL, 34108
GADALETA DOMENICO President 572-107 TH AVE NORTH, NAPLES, FL, 34108

Vice President

Name Role Address
GADALETA DOMENICO Vice President 572-107 TH AVE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-07 572 107TH AVENUE NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-10-07 572 107TH AVENUE NORTH, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 Gadaleta, Angela No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 572 107TH AVENUE NORTH, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000529423 LAPSED 10-3940-CA COLLIER COUNTY CIRCUIT COURT 2011-10-28 2017-07-30 $211,610.47 WELLS FARGO BANK, NA, 200 S. BISCAYNE BLVD., 2ND FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-07-29
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State