Entity Name: | GARDENIA 2.0 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARDENIA 2.0 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: | 10 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jun 2013 (12 years ago) |
Document Number: | P09000032815 |
FEI/EIN Number |
270256352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 White St, NEW YORK, NY, 10013, US |
Mail Address: | 66 White St, NEW YORK, NY, 10013, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAZZOLA MARIO | Vice President | 66 White St, NEW YORK, NY, 10013 |
Scotti Attilio | President | 66 White St, NEW YORK, NY, 10013 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | UNITED CORPORATE SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 66 White St, Suite 501, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 66 White St, Suite 501, NEW YORK, NY 10013 | - |
AMENDMENT AND NAME CHANGE | 2013-06-20 | GARDENIA 2.0 INC. | - |
NAME CHANGE AMENDMENT | 2009-05-27 | GARDENIA 1 SETAI INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000547802 | TERMINATED | 1000000791373 | DADE | 2018-07-26 | 2038-08-02 | $ 10,819.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-10 |
Reg. Agent Change | 2020-04-13 |
ANNUAL REPORT | 2020-03-12 |
Reg. Agent Change | 2019-02-06 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State