Search icon

GAVIN ANTHONY, INC - Florida Company Profile

Company Details

Entity Name: GAVIN ANTHONY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAVIN ANTHONY, 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: 06 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000017709
FEI/EIN Number 760814356

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

Address: 2202 SE 8TH AVE., CAPE CORAL, FL, 33990
Mail Address: 2202 SE 8TH AVE., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPORE LINDA President 2202 SE 8TH AVE., CAPE CORAL, FL, 33990
LEPORE LINDA Vice President 2202 SE 8TH AVE., CAPE CORAL, FL, 33990
LEPORE LINDA Secretary 2202 SE 8TH AVE., CAPE CORAL, FL, 33990
LEPORE LINDA Treasurer 2202 SE 8TH AVE., CAPE CORAL, FL, 33990
St. Clair Ronald Agent 615 Cape Coral Pkwy W, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 615 Cape Coral Pkwy W, Unit 104, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2018-03-05 St. Clair, Ronald -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State