Search icon

GAINFORTH RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: GAINFORTH RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINFORTH RESOURCES, 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: 03 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: P08000000563
FEI/EIN Number 261668213

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

Address: 3500 E Fletcher Ave, Suite 121, Tampa, FL, 33613, US
Mail Address: 521 Carriage Hills Drive, Temple Terrace, FL, 33617, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gainforth Randall President 521 Carriage Hills Drive, Temple Terrace, FL, 33617
ACEVEDO & COMPANY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 3500 E Fletcher Ave, Suite 121, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-03-30 3500 E Fletcher Ave, Suite 121, Tampa, FL 33613 -
NAME CHANGE AMENDMENT 2018-04-27 GAINFORTH RESOURCES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 1775 S Kings Avenue, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
Name Change 2018-04-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9770187707 2020-05-01 0455 PPP 5616 Oakland Dr, Tampa, FL, 33617
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9091.48
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State