Search icon

GAMBORDELA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: GAMBORDELA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMBORDELA ENTERPRISES 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: 29 Mar 2007 (18 years ago)
Document Number: P07000039823
FEI/EIN Number 770696153

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

Address: 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541
Mail Address: 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER JOHN W President 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541
MUNDIS BRENDA L Secretary 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541
MUNDIS BRENDA L Treasurer 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541
FARMER TONYA L Vice President 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541
KRAMER JOHN W Agent 37617 LILLY BEA AVE, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067399 CONDOS VERDE EXPIRED 2015-06-30 2020-12-31 - 37617 LILLY BEA AVE., ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 KRAMER, JOHN W -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State