Search icon

WTG-GAUS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WTG-GAUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WTG-GAUS, 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: 25 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2014 (10 years ago)
Document Number: P05000030631
FEI/EIN Number 202513249

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

Address: 315 ST.ANDREWS BOULEVARD, #C-3, NAPLES, FL, 34113, US
Mail Address: 420 WEST 45TH STREET, NEW YORK, NY, 10036, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WTG-GAUS, INC., NEW YORK 3649956 NEW YORK

Key Officers & Management

Name Role Address
GORMAN WALTER T President 315 ST.ANDREWS BOULEVARD, NAPLES, FL, 34113
GORMAN WALTER T Secretary 315 ST.ANDREWS BOULEVARD, NAPLES, FL, 34113
GORMAN WALTER T Treasurer 315 ST.ANDREWS BOULEVARD, NAPLES, FL, 34113
GORMAN WALTER T Director 315 ST.ANDREWS BOULEVARD, NAPLES, FL, 34113
GORMAN WALTER T Agent 315 ST.ANDREWS BOULEVARD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 315 ST.ANDREWS BOULEVARD, #C-3, NAPLES, FL 34113 -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 315 ST.ANDREWS BOULEVARD, #C-3, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State