Search icon

GORILLA CLASSIFIEDS, INC. - Florida Company Profile

Company Details

Entity Name: GORILLA CLASSIFIEDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORILLA CLASSIFIEDS, 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: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000044951
FEI/EIN Number NOT APPLICABLE

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

Address: 156 FLORIDA SHORES BLVD., DAYTONA BEACH, FL, 32118
Mail Address: 156 FLORIDA SHORES BLVD., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SCHWARZ President 156 FLORIDA SHORES BLVD., DAYTONA BEACH`, FL, 32118
THOMAS SCHWARZ Agent 156 FLORIDA SHORES BLVD., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 156 FLORIDA SHORES BLVD., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2011-04-27 156 FLORIDA SHORES BLVD., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 156 FLORIDA SHORES BLVD., DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-22
Domestic Profit 2008-05-05

Date of last update: 01 May 2025

Sources: Florida Department of State