Entity Name: | BRIAN S. GOTTSCHALK, C.P.A., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRIAN S. GOTTSCHALK, C.P.A., P.A. 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: | 17 Sep 2007 (18 years ago) |
Document Number: | P07000103124 |
FEI/EIN Number |
261082751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N. ORANGE AVENUE, ORLANDO, FL, 32801, US |
Mail Address: | 653 Valley Stream Dr, Geneva, FL, 32732, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gottschalk Brian S | President | 653 Valley Stream Dr, Geneva, FL, 32732 |
Gottschalk Marla D | Vice President | 653 Valley Stream Dr, Geneva, FL, 32732 |
GOTTSCHALK BRIAN S | Agent | 653 Valley Stream Dr, Geneva, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 110 N. ORANGE AVENUE, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 653 Valley Stream Dr, Geneva, FL 32732 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 110 N. ORANGE AVENUE, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State