Search icon

GARY FIDLER, INC. - Florida Company Profile

Company Details

Entity Name: GARY FIDLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY FIDLER, 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: 30 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: P04000160794
FEI/EIN Number 201991715

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

Address: 5813 Casablanca Ct, Fort Myers, FL, 33919, US
Mail Address: 5813 Casablanca Ct, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDLER GARY LPres. Director 5813 Casablanca Ct, Fort Myers, FL, 33919
FIDLER GARY LPres. President 5813 Casablanca Ct, Fort Myers, FL, 33919
GARY FIDLER, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 5813 Casablanca Ct, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-04-25 5813 Casablanca Ct, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5813 Casablanca Ct, Fort Myers, FL 33919 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Gary Fidler Inc. -
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000560803 ACTIVE 23-CA-8348 20TH JUDICIAL CIRCUIT, LEE CTY 2024-08-17 2029-08-29 $182,313.41 SANIBEL, LLC, 5391 SHEARWATER DRIVE, SANIBEL, FL 33957

Documents

Name Date
Amendment 2024-11-06
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State