Search icon

GATO PERFORMANCE INC - Florida Company Profile

Company Details

Entity Name: GATO PERFORMANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATO PERFORMANCE 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: 31 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P04000125086
FEI/EIN Number 201594076

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

Address: 1112 QUOTATION CT, ST CLOUD, FL, 34772, US
Mail Address: 1112 QUOTATION CT, ST CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES AILEEN Director 1112 QUOTATION CT, ST CLOUD, FL, 34772
MORALES AILEEN Agent 1112 QUOTATION CT, ST CLOUD, FL, 34772
MORALES AILEEN President 1112 QUOTATION CT, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1112 QUOTATION CT, UNIT A, ST CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2016-03-21 1112 QUOTATION CT, UNIT A, ST CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 1112 QUOTATION CT, UNIT A, ST CLOUD, FL 34772 -
AMENDMENT 2011-05-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 MORALES, AILEEN -
CANCEL ADM DISS/REV 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000663757 TERMINATED 1000000796794 OSCEOLA 2018-09-13 2028-09-26 $ 695.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000776926 TERMINATED 1000000725600 OSCEOLA 2016-11-08 2036-12-08 $ 623.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State