Search icon

GAMERS HIDEAWAY, INC. - Florida Company Profile

Company Details

Entity Name: GAMERS HIDEAWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAMERS HIDEAWAY, 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: 28 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000080361
Address: 635 W. HWY. 50, SUITE A-1, CLERMONT, FL, 34711
Mail Address: P. O. BOX 1284, MINNEOLA, FL, 34755
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALSTON HUBERT President 14512 INDIAN RIDGE TRAIL, CLERMONT, FL, 34711
ALSTON HUBERT Director 14512 INDIAN RIDGE TRAIL, CLERMONT, FL, 34711
ALSTON TERESA Secretary 14512 INDIAN RIDGE TRAIL, CLERMONT, FL, 34711
ALSTON TERESA Director 14512 INDIAN RIDGE TRAIL, CLERMONT, FL, 34711
KRAUSE ROBERT Vice President 13732 COLINA CT., CLERMONT, FL, 34711
KRAUSE ROBERT Director 13732 COLINA CT., CLERMONT, FL, 34711
KRAUSE KATHLEEN J Treasurer 13732 COLINA CT., CLERMONT, FL, 34711
KRAUSE KATHLEEN J Director 13732 COLINA CT., CLERMONT, FL, 34711
OBRIG ELWOOD M Agent 635 W. HWY. 50, SUITE A-1, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Domestic Profit 2009-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State