Entity Name: | GASTRIGHT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GASTRIGHT ENTERPRISES, 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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P04000000874 |
FEI/EIN Number |
200548287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2511 N.W. 17TH LANE, B-7, POMPANO BEACH, FL, 33064, US |
Mail Address: | 9013 PARAGON WAY, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTRIGHT STEPHEN A | President | 9013 PARAGON WAY, BOYNTON BEACH, FL, 33472 |
GASTRIGHT STEPHEN A | Agent | 9013 PARAGON WAY, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 2511 N.W. 17TH LANE, B-7, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-04 | 9013 PARAGON WAY, BOYNTON BEACH, FL 33472 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARMELA PADULA VS PRUDENTIAL INVESTMENT MANAGEMENT, INC., et al. | 4D2016-3934 | 2016-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARMELA PADULA |
Role | Appellant |
Status | Active |
Representations | Jorge P. Gutierrez |
Name | CARTMAN COMMERCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | ASI PAVING INC. |
Role | Appellee |
Status | Active |
Name | PRUDENTIAL INVESTMENT MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Steven G. Schwartz |
Name | SEC COMMERCIAL REALTY GROUP, INC. |
Role | Appellee |
Status | Active |
Name | SHOPPES AT MONARCH LAKES |
Role | Appellee |
Status | Active |
Name | GASTRIGHT ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2016-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARMELA PADULA |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-02-22 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-06-14 |
ANNUAL REPORT | 2006-01-18 |
ANNUAL REPORT | 2005-03-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State