Entity Name: | GAUDETTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P07000037752 |
FEI/EIN Number | 208868640 |
Address: | 334 SE WHITMORE DRIVE, PORT ST LUCIE, FL, 34984, US |
Mail Address: | 334 SE WHITMORE DRIVE, PORT ST LUCIE, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUDETTE MARK | Agent | 334 SE WHITMORE DRIVE, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
GAUDETTE MARK | President | 334 SE WHITMORE DR, PORT ST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08329900034 | CHEESESTEAK FACTORY | EXPIRED | 2008-11-19 | 2013-12-31 | No data | 682 BAYSHORE BLVD., PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-24 | 334 SE WHITMORE DRIVE, PORT ST LUCIE, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 334 SE WHITMORE DRIVE, PORT ST LUCIE, FL 34984 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-24 | GAUDETTE, MARK | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-24 | 334 SE WHITMORE DRIVE, PORT ST LUCIE, FL 34984 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000579792 | LAPSED | 562011SC000074 | ST. LUCIE COUNTY COURT | 2011-07-18 | 2016-09-09 | $1,389.50 | ARVON FUNDING, LLC AS ASSIGNEE OF GORDON FOOD SERVICE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
Reg. Agent Change | 2011-03-24 |
Reg. Agent Resignation | 2011-02-07 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-26 |
Domestic Profit | 2007-03-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State