Entity Name: | GASTFIELD DRYWALL TEXTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GASTFIELD DRYWALL TEXTURES, 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: | 30 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000096840 |
FEI/EIN Number |
593639656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30908 BUTTERCUP LN, MT DORA, FL, 32757, US |
Mail Address: | 30908 BUTTERCUP LN, MT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASTFIELD MICHAEL | President | 30908 BUTTERCUP LN, MT DORA, FL, 32757 |
GASTFIELD MICHAEL | Agent | 30908 BUTTERCUP LN, MT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 30908 BUTTERCUP LN, MT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2014-04-21 | 30908 BUTTERCUP LN, MT DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 30908 BUTTERCUP LN, MT DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State