Search icon

GAP DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GAP DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAP DEVELOPMENT, 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: 15 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000142800
FEI/EIN Number NOT APPLICABLE

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

Address: 2611 24TH ST W, BRADENTON, FL, 34205
Mail Address: 2611 24 STREET W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL T. HANKIN, P.A. Agent -
CHRISTIANSON KEITH D President 2611 24TH ST. WEST, BRADENTON, FL, 34205
CHRISTIANSON KEITH D Director 2611 24TH ST. WEST, BRADENTON, FL, 34205
Hankin Michael T Limi 100 Wallace Avenue, Suite 100, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 100 Wallace Avenue, Suite 100, Sarasota, FL 34237 -
REINSTATEMENT 2023-09-20 - -
REGISTERED AGENT NAME CHANGED 2023-09-20 MICHAEL T. HANKIN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-01-29 2611 24TH ST W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2611 24TH ST W, BRADENTON, FL 34205 -

Documents

Name Date
REINSTATEMENT 2023-09-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-10
Off/Dir Resignation 2015-12-15
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State