Entity Name: | GAT 2, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GAT 2, 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: | 29 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000008828 |
FEI/EIN Number |
450639198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1940 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, US |
Mail Address: | 1940 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPINELLI THOMAS | President | 1940 RICHMOND TERRACE, STATEN ISLAND, NY, 10302 |
MAZZAFERRO DONNA | Agent | 6058 Tarpon Estates Blvd, Cape Coral, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 6058 Tarpon Estates Blvd, Cape Coral, FL 33914 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 1940 RICHMOND TERRACE, STATEN ISLAND, NY 10302 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 1940 RICHMOND TERRACE, STATEN ISLAND, NY 10302 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State