Search icon

GAGLIARDI ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: GAGLIARDI ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAGLIARDI ELECTRIC, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000026067
FEI/EIN Number 753146938

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

Address: 11431 ZEHNER LN, FORT MYERS, FL, 33908, US
Mail Address: 11431 ZEHNER LN, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIARDI CHARLES E President 11431 ZEHNER LN, FORT MYERS, FL, 33908
GAGLIARDI CHARLES E Agent 11431 ZEHNER LN, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 11431 ZEHNER LN, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 11431 ZEHNER LN, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2006-05-04 11431 ZEHNER LN, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-08
REINSTATEMENT 2014-09-23
ANNUAL REPORT 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State