Entity Name: | GOTHA PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOTHA PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jan 2003 (22 years ago) |
Document Number: | P03000009842 |
FEI/EIN Number |
542097122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1099 HEMPEL AVE, GOTHA, FL, 34734, US |
Mail Address: | 1099 HEMPEL AVE, GOTHA, FL, 34734, US |
ZIP code: | 34734 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNALLY BRIAN G | President | 1099 HEMPEL AVE, GOTHA, FL, 34734 |
MCNALLY DAWN R | Director | 1099 HEMPEL AVE, GOTHA, FL, 34734 |
KOLTUN JEFFREY M | Agent | 150 SPARTAN DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 1099 HEMPEL AVE, GOTHA, FL 34734 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 1099 HEMPEL AVE, GOTHA, FL 34734 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-10 | KOLTUN, JEFFREY M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-10 | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State