Entity Name: | STEVE GAUDREAU PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEVE GAUDREAU PROPERTIES, 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: | 23 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2011 (14 years ago) |
Document Number: | P09000054398 |
FEI/EIN Number |
270432277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11269 Pond Cypress Street, FT. MYERS, FL, 33913, US |
Mail Address: | 11269 Pond Cypress Street, FT. MYERS, FL, 33913, US |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAUDREAU STEVE | President | 11269 Pond Cypress Street, FT. MYERS, FL, 33913 |
BRIDGE JACQUELYN | Vice President | 11269 Pond Cypress Street, FT. MYERS, FL, 33913 |
GAUDREAU STEVE | Agent | 11269 Pond Cypress Street, FT. MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 11269 Pond Cypress Street, FT. MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 11269 Pond Cypress Street, FT. MYERS, FL 33913 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 11269 Pond Cypress Street, FT. MYERS, FL 33913 | - |
REINSTATEMENT | 2011-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State