Search icon

GAG REFLEX, INCORPORATED - Florida Company Profile

Company Details

Entity Name: GAG REFLEX, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAG REFLEX, INCORPORATED 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000165614
FEI/EIN Number 201997198

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

Address: 8396 MEADOWBROOK DR., LARGO, FL, 33777, US
Mail Address: 8396 MEADOWBROOK DR., LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL RICHARD G Manager 8396 MEADOWBROOK DR., LARGO, FL, 33777
VERDENSKY TOM Agent 7600 131 ST N, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 8396 MEADOWBROOK DR., LARGO, FL 33777 -
CANCEL ADM DISS/REV 2008-04-18 - -
CHANGE OF MAILING ADDRESS 2008-04-18 8396 MEADOWBROOK DR., LARGO, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-10 7600 131 ST N, SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2006-07-10 VERDENSKY, TOM -

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-23
REINSTATEMENT 2008-04-18
Reg. Agent Change 2006-07-10
Off/Dir Resignation 2006-07-10
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-31
Domestic Profit 2004-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State